NEOMITIS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type small. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Officers. Termination date: 2022-09-12. Officer name: Alexander Edwin Mcauley. 2022-09-13 View Report
Accounts. Accounts type small. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Officers. Officer name: Mr Alexander Edwin Mcauley. Change date: 2021-09-30. 2021-09-30 View Report
Officers. Change date: 2021-09-30. Officer name: Mr Fabrice Benichou. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type small. 2020-10-05 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. Old address: 4th Floor, Lincoln House 300 High Holborn London WC1V 7JH United Kingdom. Change date: 2020-08-04. 2020-08-04 View Report
Accounts. Accounts type small. 2019-12-18 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2019-10-21 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2019-10-21 View Report
Confirmation statement. Statement with updates. 2019-10-21 View Report
Persons with significant control. Psc name: Mr Fabrice Benichou. Change date: 2019-05-08. 2019-07-01 View Report
Capital. Capital allotment shares. 2019-07-01 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Officers. Officer name: Mr Alexander Edwin Mcauley. Change date: 2018-04-19. 2018-10-23 View Report
Officers. Change date: 2015-05-11. Officer name: Mr Fabrice Benichou. 2018-10-23 View Report
Officers. Officer name: Mr John Alexander Barclay. Appointment date: 2018-06-19. 2018-07-23 View Report
Officers. Officer name: Mrs Clara Monique, Gisele Fournier. Appointment date: 2018-06-19. 2018-07-23 View Report
Officers. Officer name: Catherine Duffau. Termination date: 2018-06-19. 2018-07-23 View Report
Officers. Officer name: Mr Alexander Edwin Mcauley. Appointment date: 2018-04-19. 2018-04-25 View Report
Officers. Officer name: Mrs Catherine Duffau. Appointment date: 2018-04-18. 2018-04-25 View Report
Officers. Officer name: Jean-Philippe Bernard Laurent. Termination date: 2018-04-03. 2018-04-25 View Report
Accounts. Accounts type small. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Officers. Termination date: 2017-03-31. Officer name: Alexander Edwin Mcauley. 2017-07-14 View Report
Officers. Officer name: Mr Jean-Philippe Bernard Laurent. Appointment date: 2017-03-01. 2017-03-01 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Officers. Officer name: Mr Fabrice Benichou. Appointment date: 2015-05-11. 2015-06-22 View Report
Officers. Officer name: Barbara Kahan. Termination date: 2015-04-15. 2015-04-24 View Report
Accounts. Change account reference date company current shortened. 2015-04-21 View Report
Officers. Officer name: Mr Alexander Edwin Mcauley. Appointment date: 2015-04-15. 2015-04-21 View Report
Incorporation. Capital: GBP 1 2015-04-15 View Report