Advanced company searchLink opens in new window

NEO ENERGY (ZOG) LIMITED

Company number 05693929

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)
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
20 Jan 2022 CH01 Director's details changed for Dr Paul Harris on 20 January 2022
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 PSC05 Change of details for Zennor Energy Limited as a person with significant control on 15 July 2021
19 Jul 2021 TM01 Termination of appointment of James Martin Richard Henry as a director on 12 July 2021
19 Jul 2021 TM01 Termination of appointment of Roderick Ian Selwyn Crawford as a director on 12 July 2021
19 Jul 2021 AP01 Appointment of Dr Paul Harris as a director on 12 July 2021
19 Jul 2021 AP01 Appointment of Robert Stephen Adams as a director on 12 July 2021
19 Jul 2021 AP01 Appointment of Russell Alexander Alton as a director on 12 July 2021
19 Jul 2021 AP01 Appointment of Mr Andrew Graham Mcintosh as a director on 12 July 2021
19 Jul 2021 TM01 Termination of appointment of William Graham Cooper as a director on 12 July 2021
19 Jul 2021 TM01 Termination of appointment of David Robert Beaghan as a director on 12 July 2021
16 Jul 2021 AP03 Appointment of Andrew Graham Mcintosh as a secretary on 12 July 2021
16 Jul 2021 AD01 Registered office address changed from First Floor Hays House Millmead Guildford Surrey GU2 4HJ to 30 st Mary Axe London EC3A 8BF on 16 July 2021
16 Jul 2021 AP04 Appointment of Burness Paull Llp as a secretary on 12 July 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19