NEO TECHNOLOGIES LTD.

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to 22 Regent Street Nottingham NG1 5BQ on 2024-02-25

View Document

25/02/2425 February 2024 Statement of affairs

View Document

25/02/2425 February 2024 Resolutions

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Cessation of Steve Dennis Whatley as a person with significant control on 2023-10-23

View Document

22/06/2322 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-13

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/01/2323 January 2023 Notification of Inchora Limited as a person with significant control on 2023-01-16

View Document

23/01/2323 January 2023 Cessation of Christopher Wallis as a person with significant control on 2023-01-16

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Steve Dennis Whatley on 2021-10-11

View Document

01/07/211 July 2021 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 30/11/2017 TO 31/03/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
14-16 CHURCHILL WAY CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED MR ANTHONY BANHAM

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANNISTER

View Document

07/11/147 November 2014 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