Advanced company searchLink opens in new window

NEO:CREATIVE LTD

Company number 04612139

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)
18 Aug 2016 TM01 Termination of appointment of Nicole Bradfield as a director on 31 July 2016
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2015
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 88
  • ANNOTATION Clarification a second field AR01 was registered on 10/03/2016
07 Jan 2016 AD02 Register inspection address has been changed from C/O Src 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB United Kingdom to Unit 8, 25 Ditchling Rise Brighton East Sussex BN1 4QL
06 Jan 2016 CH01 Director's details changed for Nicole Bradfield on 9 December 2015
06 Jan 2016 CH01 Director's details changed for Nicolas Christoforou on 9 September 2015
06 Jan 2016 CH03 Secretary's details changed for Sarah Jane Christoforou on 9 December 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
10 Dec 2014 AD02 Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
22 Oct 2014 CH03 Secretary's details changed for Sarah Jane Christoforou on 10 October 2014
22 Oct 2014 CH01 Director's details changed for Nicolas Christoforou on 10 October 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AP01 Appointment of Nicole Bradfield as a director
13 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2014 SH10 Particulars of variation of rights attached to shares
13 Feb 2014 SH08 Change of share class name or designation
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
21 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010