NEO OPERATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Satisfaction of charge 086595310001 in full

View Document

02/06/252 June 2025 Satisfaction of charge 086595310002 in full

View Document

02/06/252 June 2025 Satisfaction of charge 086595310006 in full

View Document

02/06/252 June 2025 Satisfaction of charge 086595310004 in full

View Document

02/06/252 June 2025 Satisfaction of charge 086595310005 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

13/03/2513 March 2025 Secretary's details changed for Abogado Nominees Limited on 2025-03-13

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/03/245 March 2024 Secretary's details changed for Abogado Nominees Limited on 2024-03-02

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086595310003

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

05/08/165 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086595310005

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086595310006

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086595310004

View Document

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN SCIORTINO / 09/02/2015

View Document

01/06/151 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED BENEDICT JOHN SCIORTINO

View Document

22/01/1522 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 1000000

View Document

22/12/1422 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 550000

View Document

22/12/1422 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1419 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086595310003

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086595310001

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086595310002

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CONSTANTINE HARILOUS VARVATSOULIS

View Document

10/09/1310 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company