This company is commonly known as Neonstone Limited. The company was founded 14 years ago and was given the registration number 07001987. The firm's registered office is in LANGLEY. You can find them at Unit 5d Langley Business Centre, Station Road, Langley, Slough. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NEONSTONE LIMITED |
---|---|---|
Company Number | : | 07001987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5d Langley Business Centre, Station Road, Langley, Slough, SL3 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Secretary | 29 January 2019 | Active |
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 26 August 2009 | Active |
86f, Salusbury Road, London, England, NW6 6PA | Secretary | 07 September 2009 | Active |
61, Notton Way, Lower Earley, Reading, Uk, RG6 4AJ | Secretary | 26 August 2009 | Active |
Unit 5d, Langley Business Centre, Station Road, Langley, SL3 8DS | Secretary | 02 May 2017 | Active |
86f, Salusbury Road, London, England, NW6 6PA | Director | 26 August 2009 | Active |
Unit 5d Langley Business Centre, Station Road, Langley, Slough, England, SL3 8DS | Director | 26 August 2009 | Active |
Mr Christopher Michael Hurley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5d Langley Business Centre, Station Road, Slough, England, SL3 8DS |
Nature of control | : |
|
Mr Christopher James Eade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86f Salusbury Road, London, England, NW6 6PA |
Nature of control | : |
|
Mr Gareth John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Change person secretary company with change date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Capital | Capital cancellation shares. | Download |
2019-02-19 | Capital | Capital return purchase own shares. | Download |
2019-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Officers | Appoint person secretary company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.