NEO TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

17/05/2417 May 2024 Registered office address changed from Fora - One Canada Square One Canada Square London E14 5AA United Kingdom to 8th Floor One Canada Square London E14 5AA on 2024-05-17

View Document

01/05/241 May 2024 Director's details changed for Mr Vamsi Krishna Marupudi on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Fora - One Canada Square One Canada Square London E14 5AA on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/02/245 February 2024 Change of details for Mr Vamsi Krishna Marupudi as a person with significant control on 2024-01-22

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Mr Thomas Keith Tyler as a director on 2023-06-19

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom to Hamilton House Mabledon Place London WC1H 9BB on 2021-07-27

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SWARNA SAILAJA MAGAPU / 01/06/2020

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR VAMSI KRISHNA MARUPUDI

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAMSI KRISHNA MARUPUDI

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 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