Advanced company searchLink opens in new window

NEON HOLDINGS (U.K.) LIMITED

Company number 03584307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Oct 2021 AP03 Appointment of Mr Fraser Henry as a secretary on 1 October 2021
30 Sep 2021 TM02 Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2021
14 Sep 2021 PSC05 Change of details for Neon Capital Limited as a person with significant control on 9 September 2021
14 Sep 2021 AD01 Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 14 September 2021
13 Sep 2021 AD01 Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 13 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2021 CH04 Secretary's details changed for Callidus Secretaries Limited on 18 June 2021
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 1,000
12 Jul 2021 CAP-SS Solvency Statement dated 01/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2021 TM01 Termination of appointment of Richard Emlyn Heppell as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Matthew Steven David Washington as a director on 30 June 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of ordinary shares authorised / actions taken by directors in connection with the creation of shares ratified 10/06/2021
11 Jun 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2021 TM01 Termination of appointment of Davin Lawton-Bryce as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Caroline Andrew as a director on 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 420,342,275.50
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities