Advanced company searchLink opens in new window

NEO ENERGY (ZNS) LIMITED

Company number 06576309

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)
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
  • RES13 ‐ 26/07/2021
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
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
  • RES10 ‐ Resolution of allotment of securities
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