Advanced company searchLink opens in new window

NEOS VENTURES LIMITED

Company number 09941700

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 Nov 2018 PSC07 Cessation of Matthew Poll as a person with significant control on 19 November 2018
14 Nov 2018 PSC07 Cessation of Krystian Lukasz Zajac as a person with significant control on 16 January 2018
14 Nov 2018 TM01 Termination of appointment of Adam Beckett as a director on 13 November 2018
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Aug 2018 MA Memorandum and Articles of Association
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2018 MR01 Registration of charge 099417000001, created on 2 August 2018
17 Jan 2018 TM01 Termination of appointment of Krystian Lukasz Zajac as a director on 16 January 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
21 Sep 2017 AD01 Registered office address changed from Lux Building Unit 10 2-4 Hoxton Square London N1 6NU United Kingdom to 47 Bermondsey Street London SE1 3XT on 21 September 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 536.17
16 Jun 2017 TM01 Termination of appointment of Michael Geraint Postle as a director on 26 May 2017
16 Jun 2017 AP01 Appointment of Mr Adam Beckett as a director on 26 May 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consultancy agreements 13/03/2017
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 404.506
22 Feb 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 AP01 Appointment of Mr Richard Damian King as a director on 9 December 2016
08 Feb 2017 AP01 Appointment of Mr Stephen William Broughton as a director on 2 November 2016
08 Feb 2017 AP01 Appointment of Mr Barry Duncan Smith as a director on 2 November 2016
08 Feb 2017 AD01 Registered office address changed from 4th Floor 2-4 Hoxton Square London N1 6NU England to Lux Building Unit 10 2-4 Hoxton Square London N1 6NU on 8 February 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Nov 2016 AD01 Registered office address changed from 4th Floor, 5-9 Hatton Wall London EC1N 8HX United Kingdom to 4th Floor 2-4 Hoxton Square London N1 6NU on 8 November 2016
12 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2016
  • GBP 286.237
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 290.472
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016