NEO TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
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 |
01/05/241 May 2024 | Director's details changed for Mr Vamsi Krishna Marupudi on 2024-05-01 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
05/02/245 February 2024 | Change of details for Mr Vamsi Krishna Marupudi as a person with significant control on 2024-01-22 |
06/09/236 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-19 |
27/06/2327 June 2023 | Appointment of Mr Thomas Keith Tyler as a director on 2023-06-19 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-06-19 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
01/07/211 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS SWARNA SAILAJA MAGAPU / 01/06/2020 |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR VAMSI KRISHNA MARUPUDI |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAMSI KRISHNA MARUPUDI |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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