Advanced company searchLink opens in new window

NEO CHEMICALS & OXIDES (EUROPE) LTD.

Company number 02944664

Filter by category

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)
04 Jun 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 May 2024 CH01 Director's details changed for Alexander Donald Caldwell on 24 July 2023
27 May 2024 CH03 Secretary's details changed for Alexander Donald Caldwell on 24 July 2023
27 May 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
10 Jan 2024 AA Full accounts made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
27 Apr 2023 CH01 Director's details changed for Alexander Donald Caldwell on 1 September 2022
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Alexander Donald Caldwell on 9 February 2023
09 Feb 2023 CH03 Secretary's details changed for Alexander Donald Caldwell on 9 February 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Jeffrey R Hogan on 15 February 2017
23 Feb 2022 CH01 Director's details changed for Mr Jeffrey R Hogan on 23 February 2022
16 Dec 2021 AA Full accounts made up to 31 December 2020
26 Nov 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from Unit 3 the Quadrant Abingdon Science Park Barton Lane Abingdon Oxfordshire OX14 3YS to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 26 November 2021
04 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
05 Oct 2021 TM01 Termination of appointment of Karen Isabelle Brown as a director on 8 September 2021
27 Apr 2021 CS01 30/03/21 Statement of Capital gbp 719
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/11/21
26 Apr 2021 PSC02 Notification of Neo Cayman Holdings Ltd. as a person with significant control on 7 July 2020
26 Apr 2021 PSC07 Cessation of Geoff Bedford as a person with significant control on 6 July 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 719
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 632