NEOS INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 New | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Notice of move from Administration to Dissolution |
25/10/2425 October 2024 | Administrator's progress report |
30/04/2430 April 2024 | Administrator's progress report |
23/03/2423 March 2024 | Notice of extension of period of Administration |
30/10/2330 October 2023 | Administrator's progress report |
22/06/2322 June 2023 | Notice of deemed approval of proposals |
23/05/2323 May 2023 | Statement of affairs with form AM02SOA |
22/05/2322 May 2023 | Statement of administrator's proposal |
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 |
04/04/234 April 2023 | Appointment of an administrator |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Memorandum and Articles of Association |
05/04/225 April 2022 | Group of companies' accounts made up to 2021-03-31 |
04/04/224 April 2022 | Change of share class name or designation |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
04/04/224 April 2022 | Particulars of variation of rights attached to shares |
16/12/2116 December 2021 | Registration of charge 107912470005, created on 2021-12-15 |
31/07/2131 July 2021 | Group of companies' accounts made up to 2020-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/02/198 February 2019 | DIRECTOR APPOINTED MR MOHAMED AMERSI |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 HEATHCOTE WAY WARWICK CV34 6TE UNITED KINGDOM |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107912470002 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NJW PROJECTS LIMITED |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CR CONSULT LIMITED |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107912470001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR CARL ROBERTS |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAREESH MALLESHAPPA TOTIGER / 26/06/2017 |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEOS INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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