- Company Overview for NEO ENERGY (ZOG) LIMITED (05693929)
- Filing history for NEO ENERGY (ZOG) LIMITED (05693929)
- People for NEO ENERGY (ZOG) LIMITED (05693929)
- Charges for NEO ENERGY (ZOG) LIMITED (05693929)
- More for NEO ENERGY (ZOG) LIMITED (05693929)
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
|
|
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 |