NEOS INTERNATIONAL LIMITED
Status | ADMINISTRATION |
Company No. | 10791247 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 6 years, 11 months, 1 day |
Jurisdiction | England 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
Liquidation in administration progress report
Date: 30 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration statement of affairs with form attached
Date: 23 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 22 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 04 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
Capital alter shares subdivision
Date: 30 Aug 2022
Action Date: 11 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-11
Documents
Resolution
Date: 30 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Aug 2022
Category: Capital
Type: SH10
Documents
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
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
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
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
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital variation of rights attached to shares
Date: 04 Apr 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Apr 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Apr 2022
Action Date: 30 Mar 2022
Category: Capital
Type: SH01
Capital : 316 GBP
Date: 2022-03-30
Documents
Capital allotment shares
Date: 04 Apr 2022
Action Date: 30 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-30
Capital : 316 GBP
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 15 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107912470001
Documents
Mortgage satisfy charge full
Date: 15 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107912470002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CHILTERN LODGE, 23 THE STREET,MAIDSTONE,ME14 3JT
Number: | 09932350 |
Status: | ACTIVE |
Category: | Private Limited Company |
E C CLOUTE & SON BUILDERS LIMITED
CROFT,BATTLE,TN33 0JN
Number: | 06452514 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
60 BATES ROAD,,BN1 6PG
Number: | 04949405 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 07880642 |
Status: | ACTIVE |
Category: | Private Limited Company |