NEO 90 LIMITED

Lynwood House Lynwood House, Orpington, BR6 8QE, Kent, United Kingdom
StatusACTIVE
Company No.09601743
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 19 days
JurisdictionEngland Wales

SUMMARY

NEO 90 LIMITED is an active private limited company with number 09601743. It was incorporated 9 years, 19 days ago, on 20 May 2015. The company address is Lynwood House Lynwood House, Orpington, BR6 8QE, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Cecilie Falbe-Hansen

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Stephane Koenig

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Cecilie Falbe-Hansen

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephane Koenig

Change date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Old address: 40 Stockwell Street Greenwich London SE10 8EY United Kingdom

Change date: 2022-12-20

New address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephane Koenig

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Cecilie Falbe-Hansen

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephane Koenig

Change date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cecilie Falbe-Hansen

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cecilie Falbe-Hansen

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephane Koenig

Change date: 2017-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLAM MATERIALS RESEARCH LTD

MELDON LANE HOUSE,MORPETH,NE61 3TR

Number:10840037
Status:ACTIVE
Category:Private Limited Company

ESTUNE MORTGAGE SERVICES LTD

ESTUNE 151 LONG ASHTON ROAD,BRISTOL,BS41 9JQ

Number:11181476
Status:ACTIVE
Category:Private Limited Company

FELSPAR LIMITED

LANCASTER HOUSE,CIRENCESTER,GL7 2AX

Number:11092626
Status:ACTIVE
Category:Private Limited Company

PHOENIX GAMES LTD

48 BOUNDARY ROAD,NEWARK,NG24 4AL

Number:08493645
Status:ACTIVE
Category:Private Limited Company

SYSTEMIC UK LIMITED

MALT HOUSE FARM,SHREWSBURY,SY4 3AP

Number:04310289
Status:ACTIVE
Category:Private Limited Company

THE WALKINN WARDROBE LIMITED

40 TAUNTON ROAD,HULL,HU4 7JX

Number:11589302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source