NEOS INTERNATIONAL LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusADMINISTRATION
Company No.10791247
CategoryPrivate Limited Company
Incorporated26 May 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

NEOS INTERNATIONAL LIMITED is an administration private limited company with number 10791247. It was incorporated 6 years, 11 months, 1 day ago, on 26 May 2017. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Liquidation in administration extension of period

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 22 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ England

Change date: 2023-04-04

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: RP04SH01

Date: 2022-08-11

Capital : 368.4 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-11

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-11

Capital : 368.4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Sarn Roger Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Ian Edward Clark

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Capital : 316 GBP

Date: 2022-03-30

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-30

Capital : 316 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107912470005

Charge creation date: 2021-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-09

Charge number: 107912470004

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Unit 3, Westside Park Belmore Way Alvaston Derby Derbyshire DE21 7AZ

Old address: Hockley Pattern Lodgefield Road Halesowen West Midlands B62 8AR England

Change date: 2021-06-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Toti International Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Njw Projects Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Cr Consult Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hareesh Malleshappa Totiger

Change date: 2021-05-01

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 107912470003

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Amersi

Termination date: 2020-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107912470001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107912470002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Amersi

Appointment date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Hockley Pattern Lodgefield Road Halesowen West Midlands B62 8AR

Old address: 1 Heathcote Way Warwick CV34 6TE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107912470002

Charge creation date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Njw Projects Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Cr Consult Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-29

Charge number: 107912470001

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hareesh Malleshappa Totiger

Change date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Roberts

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Neil James Williams

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGVE LIMITED

CHILTERN LODGE, 23 THE STREET,MAIDSTONE,ME14 3JT

Number:09932350
Status:ACTIVE
Category:Private Limited Company
Number:06452514
Status:ACTIVE
Category:Private Limited Company

HAMILTON COMMERCE LTD

UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:07907291
Status:ACTIVE
Category:Private Limited Company

HOMECARE FRANCHISE NETWORK LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:07816500
Status:ACTIVE
Category:Private Limited Company

IHTO LIMITED

60 BATES ROAD,,BN1 6PG

Number:04949405
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL BODYCARE LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07880642
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