NEON ONE LIMITED

05199774
7 SAVOY COURT LONDON ENGLAND WC2R 0EX

Documents

Documents
Date Category Description Pages
18 Sep 2024 officers Termination of appointment of director (Simon John Davies) 1 Buy now
23 Aug 2024 accounts Annual Accounts 10 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 10 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2023 officers Termination of appointment of director (Christopher Edmund Huey) 1 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 11 Buy now
10 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 10 Buy now
01 Oct 2020 accounts Annual Accounts 10 Buy now
18 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 officers Termination of appointment of secretary (Laura Gilhespy) 1 Buy now
20 Mar 2020 officers Appointment of director (Mr Christopher Edmund Huey) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Graham Peter Coxell) 1 Buy now
10 Oct 2019 accounts Annual Accounts 23 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Appointment of secretary (Miss Laura Gilhespy) 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Louise Bernadette Bale) 1 Buy now
12 Sep 2018 accounts Annual Accounts 23 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 officers Appointment of director (Mr Neil David Hutchinson) 2 Buy now
12 Jul 2018 officers Appointment of secretary (Mrs Louise Bernadette Bale) 2 Buy now
15 Jan 2018 officers Appointment of director (Mr Simon John Davies) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Neil David Hutchinson) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Simon John Davies) 1 Buy now
08 Dec 2017 officers Termination of appointment of secretary (Anthony John Price) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Robert John Murphy) 1 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 accounts Annual Accounts 23 Buy now
30 Aug 2017 officers Appointment of director (Mr Simon John Davies) 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 capital Return of Allotment of shares 3 Buy now
15 Oct 2015 accounts Annual Accounts 21 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
13 Oct 2015 officers Change of particulars for director (Mr Robert John Murphy) 2 Buy now
13 Oct 2015 capital Return of Allotment of shares 4 Buy now
22 Apr 2015 miscellaneous Miscellaneous 1 Buy now
17 Apr 2015 miscellaneous Miscellaneous 1 Buy now
19 Feb 2015 accounts Annual Accounts 22 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 officers Appointment of director (Mr Graham Peter Coxell) 3 Buy now
20 Oct 2014 annual-return Annual Return 31 Buy now
28 Aug 2014 officers Appointment of secretary (Anthony John Price) 3 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Jane-Marie Warwick) 2 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Edmondo Borrelli) 2 Buy now
25 Feb 2014 officers Appointment of secretary (Jane-Marie Warwick) 3 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Neil David Hutchinson) 3 Buy now
13 Feb 2014 accounts Annual Accounts 31 Buy now
21 Jan 2014 officers Termination of appointment of director (Paul Fisher) 2 Buy now
12 Dec 2013 capital Return of Allotment of shares 6 Buy now
09 Oct 2013 capital Return of Allotment of shares 7 Buy now
09 Oct 2013 capital Return of Allotment of shares 7 Buy now
17 Sep 2013 annual-return Annual Return 17 Buy now
19 Aug 2013 capital Return of Allotment of shares 6 Buy now
12 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
18 Oct 2012 accounts Annual Accounts 32 Buy now
16 Oct 2012 capital Return of Allotment of shares 8 Buy now
10 Sep 2012 annual-return Annual Return 19 Buy now
13 Apr 2012 capital Return of Allotment of shares 8 Buy now
26 Mar 2012 capital Notice of cancellation of shares 8 Buy now
26 Mar 2012 resolution Resolution 2 Buy now
26 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 capital Return of purchase of own shares 3 Buy now
15 Mar 2012 capital Return of Allotment of shares 8 Buy now
01 Mar 2012 officers Appointment of director (Mr Paul Ronald Fisher) 3 Buy now
25 Nov 2011 mortgage Particulars of a mortgage or charge 10 Buy now
18 Nov 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
15 Nov 2011 capital Return of Allotment of shares 8 Buy now
15 Nov 2011 officers Change of particulars for director (Mr Neil David Hutchinson) 3 Buy now
15 Nov 2011 annual-return Annual Return 17 Buy now
15 Nov 2011 capital Return of Allotment of shares 8 Buy now
04 Nov 2011 capital Return of Allotment of shares 8 Buy now
30 Sep 2011 accounts Annual Accounts 27 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2010 resolution Resolution 3 Buy now
07 Oct 2010 annual-return Annual Return 7 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 address Change Sail Address Company 1 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jun 2010 accounts Annual Accounts 29 Buy now
30 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2010 resolution Resolution 2 Buy now
15 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
05 Jan 2010 officers Appointment of director (Robert John Murphy) 3 Buy now
04 Jan 2010 mortgage Particulars of a mortgage or charge 13 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from, 1 conduit street, london, W1S 2XA 1 Buy now
06 May 2009 accounts Annual Accounts 17 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
14 May 2008 accounts Annual Accounts 7 Buy now