Advanced company searchLink opens in new window

NEO ENERGY GROUP LIMITED

Company number SC470677

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)
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
17 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
11 Apr 2022 SH19 Statement of capital on 11 April 2022
  • GBP 43,005.93561
11 Apr 2022 SH20 Statement by Directors
11 Apr 2022 CAP-SS Solvency Statement dated 11/04/22
11 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2022 MR01 Registration of charge SC4706770014, created on 21 March 2022
01 Apr 2022 MR01 Registration of charge SC4706770015, created on 21 March 2022
01 Apr 2022 MR01 Registration of charge SC4706770016, created on 21 March 2022
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Feb 2022 AP01 Appointment of Timothy Dodson as a director on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Nicholas John Hooke as a director on 23 February 2022
13 Jan 2022 CH03 Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020
25 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transactions will promote success of the company 30/07/2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 43,005.93561
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Power to allot shares and to grant rights approved 08/07/2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director duties 29/06/2021
30 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
14 May 2021 MR04 Satisfaction of charge SC4706770012 in full
14 May 2021 MR04 Satisfaction of charge SC4706770011 in full
25 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
18 Dec 2020 AD01 Registered office address changed from The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom to The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB on 18 December 2020