Advanced company searchLink opens in new window

NEOS INTERNATIONAL LIMITED

Company number 10791247

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)
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 316
16 Dec 2021 MR01 Registration of charge 107912470005, created on 15 December 2021
14 Sep 2021 MR01 Registration of charge 107912470004, created on 9 September 2021
31 Jul 2021 AA Group of companies' accounts made up to 31 March 2020
11 Jun 2021 AD01 Registered office address changed from Hockley Pattern Lodgefield Road Halesowen West Midlands B62 8AR England to Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ on 11 June 2021
04 Jun 2021 PSC05 Change of details for Toti International Limited as a person with significant control on 30 June 2017
04 Jun 2021 PSC05 Change of details for Njw Projects Limited as a person with significant control on 30 June 2017
04 Jun 2021 PSC05 Change of details for Cr Consult Limited as a person with significant control on 30 June 2017
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
04 Jun 2021 CH01 Director's details changed for Mr Hareesh Malleshappa Totiger on 1 May 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
05 Mar 2021 MR01 Registration of charge 107912470003, created on 2 March 2021
23 Jul 2020 TM01 Termination of appointment of Mohamed Amersi as a director on 23 July 2020
15 Jul 2020 MR04 Satisfaction of charge 107912470001 in full
15 Jul 2020 MR04 Satisfaction of charge 107912470002 in full
08 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
26 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Feb 2019 AP01 Appointment of Mr Mohamed Amersi as a director on 7 February 2019
06 Sep 2018 AD01 Registered office address changed from 1 Heathcote Way Warwick CV34 6TE United Kingdom to Hockley Pattern Lodgefield Road Halesowen West Midlands B62 8AR on 6 September 2018
30 Jul 2018 MR01 Registration of charge 107912470002, created on 27 July 2018
08 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
08 Jun 2018 PSC02 Notification of Njw Projects Limited as a person with significant control on 30 June 2017