NEOS INTERNATIONAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Notice of move from Administration to Dissolution

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

22/06/2322 June 2023 Notice of deemed approval of proposals

View Document

23/05/2323 May 2023 Statement of affairs with form AM02SOA

View Document

22/05/2322 May 2023 Statement of administrator's proposal

View Document

04/04/234 April 2023 Registered office address changed from Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-04

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

04/04/224 April 2022 Particulars of variation of rights attached to shares

View Document

16/12/2116 December 2021 Registration of charge 107912470005, created on 2021-12-15

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MOHAMED AMERSI

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 HEATHCOTE WAY WARWICK CV34 6TE UNITED KINGDOM

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107912470002

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NJW PROJECTS LIMITED

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CR CONSULT LIMITED

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107912470001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/06/1726 June 2017 DIRECTOR APPOINTED MR CARL ROBERTS

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAREESH MALLESHAPPA TOTIGER / 26/06/2017

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information