NEO ENERGY (ZNS) LIMITED

06576309
30 ST MARY AXE LONDON ENGLAND EC3A 8BF

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Appointment of secretary (Victoria Katie Presly) 2 Buy now
05 Sep 2024 officers Termination of appointment of secretary (Andrew Graham Mcintosh) 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 77 Buy now
05 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
29 Sep 2023 accounts Annual Accounts 15 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2023 officers Termination of appointment of director (Robert Stephen Adams) 1 Buy now
24 Jan 2023 officers Termination of appointment of director (Russell Alexander Alton) 1 Buy now
24 Jan 2023 officers Appointment of director (Mr Robert Huw Gair) 2 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
28 Sep 2022 accounts Annual Accounts 13 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 capital Statement of capital (Section 108) 3 Buy now
09 Jun 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Jun 2022 insolvency Solvency Statement dated 08/06/22 2 Buy now
09 Jun 2022 resolution Resolution 1 Buy now
01 Apr 2022 resolution Resolution 2 Buy now
23 Mar 2022 mortgage Registration of a charge 26 Buy now
20 Jan 2022 officers Change of particulars for director (Dr Paul Harris) 2 Buy now
05 Oct 2021 accounts Annual Accounts 21 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 47 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
19 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2021 resolution Resolution 2 Buy now
12 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2021 mortgage Registration of a charge 25 Buy now
21 Jul 2021 officers Termination of appointment of director (David Robert Beaghan) 1 Buy now
19 Jul 2021 officers Termination of appointment of director (James Martin Richard Henry) 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Roderick Ian Selwyn Crawford) 1 Buy now
19 Jul 2021 officers Appointment of director (Mr Andrew Graham Mcintosh) 2 Buy now
19 Jul 2021 officers Appointment of director (Robert Stephen Adams) 2 Buy now
19 Jul 2021 officers Appointment of director (Russell Alexander Alton) 2 Buy now
19 Jul 2021 officers Appointment of director (Dr Paul Harris) 2 Buy now
19 Jul 2021 officers Termination of appointment of director (William Graham Cooper) 1 Buy now
15 Jul 2021 resolution Resolution 3 Buy now
14 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2021 officers Appointment of secretary (Andrew Graham Mcintosh) 2 Buy now
14 Jul 2021 officers Appointment of corporate secretary (Burness Paull Llp) 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 resolution Resolution 2 Buy now
14 Oct 2020 mortgage Registration of a charge 31 Buy now
17 Sep 2020 accounts Annual Accounts 28 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
29 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
29 Oct 2019 capital Statement of capital (Section 108) 3 Buy now
29 Oct 2019 insolvency Solvency Statement dated 25/10/19 3 Buy now
29 Oct 2019 resolution Resolution 1 Buy now
21 Aug 2019 accounts Annual Accounts 27 Buy now
21 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
21 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
21 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Jul 2019 incorporation Memorandum Articles 7 Buy now
02 Jul 2019 mortgage Registration of a charge 36 Buy now
02 Jul 2019 mortgage Registration of a charge 25 Buy now
24 Jun 2019 capital Return of Allotment of shares 3 Buy now
28 May 2019 resolution Resolution 3 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 capital Return of Allotment of shares 4 Buy now
14 Nov 2018 resolution Resolution 1 Buy now
01 Oct 2018 accounts Annual Accounts 22 Buy now
19 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 38 Buy now
19 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
19 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 capital Return of Allotment of shares 4 Buy now
02 Jan 2018 resolution Resolution 2 Buy now
09 Oct 2017 accounts Annual Accounts 22 Buy now
09 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
09 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
20 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 37 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 25 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Jacqueline Ann Kilford) 1 Buy now
10 Jun 2016 auditors Auditors Resignation Company 1 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 officers Appointment of director (Mr William Graham Cooper) 2 Buy now
07 Jan 2016 officers Appointment of director (Mr David Robert Beaghan) 2 Buy now
19 Nov 2015 resolution Resolution 8 Buy now
11 Sep 2015 accounts Annual Accounts 12 Buy now
14 Aug 2015 officers Termination of appointment of director (Jacqueline Ann Kilford) 1 Buy now
10 Aug 2015 officers Appointment of secretary (Ms Jacqueline Ann Kilford) 2 Buy now
03 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Roderick Ian Selwyn Crawford) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 14 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Termination of appointment of director (Coenraad Leo) 1 Buy now
07 Apr 2014 officers Termination of appointment of director (Federico Dal Poz) 1 Buy now
07 Apr 2014 officers Appointment of director (Mr Roderick Ian Selwyn Crawford) 2 Buy now
07 Apr 2014 officers Appointment of director (Mr James Martin Richard Henry) 2 Buy now
07 Apr 2014 officers Appointment of director (Ms Jacqueline Ann Kilford) 2 Buy now
07 Apr 2014 officers Appointment of director (Mr Martin James Rowe) 2 Buy now