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)
25 Jan 2021 PSC02 Notification of Aviva Insurance Limited as a person with significant control on 31 January 2019
25 Jan 2021 PSC07 Cessation of Matthew Poll as a person with significant control on 31 January 2019
30 Nov 2020 AP01 Appointment of Mr David Charles Skinn as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Orlando Antonio Machado as a director on 30 November 2020
13 Nov 2020 TM01 Termination of appointment of Adam Beckett as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Anthony James Barker as a director on 13 November 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,914.500
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,861.847
30 Apr 2020 MR01 Registration of charge 099417000003, created on 9 April 2020
16 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/03/2021 and 10/03/2021
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Mar 2019 AP01 Appointment of Mr Michael Geraint Postle as a director on 30 January 2019
20 Mar 2019 AP01 Appointment of Mr Philip Spencer Bayles as a director on 30 January 2019
20 Mar 2019 AP01 Appointment of Mr Adam Beckett as a director on 30 January 2019
20 Mar 2019 AP01 Appointment of Orlando Machado as a director on 30 January 2019
20 Mar 2019 TM01 Termination of appointment of Barry Duncan Smith as a director on 30 January 2019
20 Mar 2019 TM01 Termination of appointment of Richard Damian King as a director on 30 January 2019
04 Mar 2019 MR04 Satisfaction of charge 099417000001 in full
04 Mar 2019 MR04 Satisfaction of charge 099417000002 in full
11 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 544.357
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 540.878
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Jan 2019 PSC01 Notification of Matthew Poll as a person with significant control on 21 November 2018
05 Dec 2018 MR01 Registration of charge 099417000002, created on 20 November 2018