Advanced company searchLink opens in new window

NEOS VENTURES LIMITED

Company number 09941700

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 1,914.5
02 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 PSC02 Notification of Sky Uk Limited as a person with significant control on 11 June 2021
16 Jun 2021 AD01 Registered office address changed from 47 Bermondsey Street London SE1 3XT England to Sky Central Grant Way Isleworth Middlesex TW7 5QD on 16 June 2021
16 Jun 2021 AP01 Appointment of Ms Emma Elizabeth Lloyd as a director on 11 June 2021
16 Jun 2021 AP01 Appointment of Mr Mark Newton Ross Wagstaff as a director on 11 June 2021
16 Jun 2021 AP01 Appointment of Mrs Lyssa Ruth Mcgowan as a director on 11 June 2021
16 Jun 2021 TM01 Termination of appointment of Stephen William Broughton as a director on 11 June 2021
16 Jun 2021 TM01 Termination of appointment of Philip Spencer Bayles as a director on 11 June 2021
16 Jun 2021 TM01 Termination of appointment of David Charles Skinn as a director on 11 June 2021
16 Jun 2021 TM01 Termination of appointment of Anthony James Barker as a director on 11 June 2021
16 Jun 2021 AP04 Appointment of Sky Corporate Secretary Limited as a secretary on 11 June 2021
11 Jun 2021 PSC07 Cessation of Aviva Insurance Limited as a person with significant control on 11 June 2021
11 Jun 2021 MR04 Satisfaction of charge 099417000003 in full
11 May 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 TM02 Termination of appointment of Michael Geraint Postle as a secretary on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Michael Geraint Postle as a director on 7 April 2021
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 January 2020
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 January 2021
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 January 2020
25 Feb 2021 AA Full accounts made up to 31 December 2019
17 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/03/2021.
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,785.393