Advanced company searchLink opens in new window

NEOM LTD.

Company number 05127949

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)
09 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
05 Apr 2024 CH01 Director's details changed for Mrs Nicola Jayne Elliott on 1 October 2021
26 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
08 Dec 2023 TM01 Termination of appointment of Raymond Edward Mcniece as a director on 28 November 2023
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 6,158.54
14 Nov 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from Gardner House Hornbeam Park Harrogate North Yorkshire HG2 8NA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2023
08 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 TM02 Termination of appointment of Samantha Mennell as a secretary on 10 October 2023
23 Oct 2023 AP01 Appointment of Mrs Isabel Malbois as a director on 10 October 2023
23 Oct 2023 TM02 Termination of appointment of David Neil Moss as a secretary on 10 October 2023
10 Oct 2023 SH10 Particulars of variation of rights attached to shares
10 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2023 SH08 Change of share class name or designation
12 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
23 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
22 Dec 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 TM01 Termination of appointment of Emmanuel Osti as a director on 17 June 2022
07 Jun 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jun 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jun 2022 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jun 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
13 Apr 2022 PSC08 Notification of a person with significant control statement