About

Registered Number: 04121337
Date of Incorporation: 08/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Peter Pal House, High Street, Oadby, Leicester, LE2 5DE

 

Having been setup in 2000, The Neo Knitting & Trims Co. Ltd has its registered office in Leicester. We don't currently know the number of employees at the organisation. Raja, Bhagwanji Mohanlal, Raja, Paresh Bhagwanji are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJA, Bhagwanji Mohanlal 08 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RAJA, Paresh Bhagwanji 08 December 2000 08 December 2000 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 February 2007
363a - Annual Return 14 December 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 12 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.