NEO ITG LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of Viktor Murzakoi as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewNotification of Aleksandrs Zukovs as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Viktor Murzakoi as a director on 2025-07-22

View Document

30/04/2530 April 2025 Change of details for Mr Viktor Murzakoi as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Viktor Murzakoi as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Aleksandrs Zukovs as a person with significant control on 2025-04-22

View Document

29/04/2529 April 2025 Appointment of Mr Viktor Murzakoi as a director on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Viktor Murzakoi as a person with significant control on 2025-04-29

View Document

22/04/2522 April 2025 Appointment of Mr Aleksandrs Zukovs as a director on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Aleksandrs Zukovs as a person with significant control on 2025-04-22

View Document

19/04/2519 April 2025 Termination of appointment of Denys Bil as a director on 2025-04-09

View Document

19/04/2519 April 2025 Cessation of Denys Bil as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Termination of appointment of Aleksandrs Zukovs as a director on 2025-02-15

View Document

15/04/2515 April 2025 Appointment of Mr Denys Bil as a director on 2025-02-16

View Document

15/04/2515 April 2025 Cessation of Galeti Markunas as a person with significant control on 2025-01-15

View Document

15/04/2515 April 2025 Notification of Denys Bil as a person with significant control on 2025-02-16

View Document

26/03/2526 March 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Aleksandrs Zukovs on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Galeti Markunas as a person with significant control on 2025-03-26

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25

View Document

18/02/2518 February 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Street London W8 4EP on 2025-02-18

View Document

07/02/257 February 2025 Current accounting period extended from 2024-11-30 to 2025-02-21

View Document

15/01/2515 January 2025 Appointment of Mr Aleksandrs Zukovs as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Galeti Markunas as a director on 2025-01-15

View Document

28/12/2428 December 2024 Director's details changed for Mr Galeti Markunas on 2024-12-28

View Document

28/12/2428 December 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-28

View Document

27/12/2427 December 2024 Registered office address changed from 12 Kensington Church Street 12 Kensington Church Street London W8 4EP England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27

View Document

21/05/2421 May 2024 Registered office address changed from Flat 2 7a Browning Mews Browning Mews London W1G 8RH England to 12 Kensington Church Street 12 Kensington Church Street London W8 4EP on 2024-05-21

View Document

20/11/2320 November 2023 Registered office address changed from Flat 1-4 28 Elvaston Place London SW7 5NL England to Flat 2 7a Browning Mews Browning Mews London W1G 8RH on 2023-11-20

View Document

07/11/237 November 2023 Incorporation

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