- Company Overview for NEO ENERGY (ZNS) LIMITED (06576309)
- Filing history for NEO ENERGY (ZNS) LIMITED (06576309)
- People for NEO ENERGY (ZNS) LIMITED (06576309)
- Charges for NEO ENERGY (ZNS) LIMITED (06576309)
- More for NEO ENERGY (ZNS) LIMITED (06576309)
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) |
---|---|---|---|
19 Aug 2021 | PSC05 | Change of details for Zennor Energy Limited as a person with significant control on 15 July 2021 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | MR04 | Satisfaction of charge 065763090003 in full | |
04 Aug 2021 | MR01 | Registration of charge 065763090004, created on 30 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of David Robert Beaghan as a director on 12 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of James Martin Richard Henry as a director on 12 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Roderick Ian Selwyn Crawford as a director on 12 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Andrew Graham Mcintosh as a director on 12 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Robert Stephen Adams as a director on 12 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Russell Alexander Alton as a director on 12 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Dr Paul Harris as a director on 12 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of William Graham Cooper as a director on 12 July 2021 | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | AD01 | Registered office address changed from First Floor Hays House Millmead Guildford Surrey GU2 4HJ to 30 st Mary Axe London EC3A 8BF on 14 July 2021 | |
14 Jul 2021 | AP03 | Appointment of Andrew Graham Mcintosh as a secretary on 12 July 2021 | |
14 Jul 2021 | AP04 | Appointment of Burness Paull Llp as a secretary on 12 July 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | MR01 | Registration of charge 065763090003, created on 30 September 2020 | |
17 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
26 Mar 2020 | MR04 | Satisfaction of charge 065763090001 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 065763090002 in full | |
26 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 065763090001 | |
29 Oct 2019 | SH20 | Statement by Directors |