Advanced company searchLink opens in new window

NEAL STREET TECHNOLOGIES LIMITED

Company number 08515940

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 Nov 2024 AA01 Current accounting period extended from 31 December 2024 to 31 May 2025
13 Oct 2024 MA Memorandum and Articles of Association
13 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 03/10/2024
04 Oct 2024 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 9-15 Neal Street London WC2H 9QL on 4 October 2024
04 Oct 2024 PSC02 Notification of Italian Coffee Holdings Ltd as a person with significant control on 30 September 2024
04 Oct 2024 PSC07 Cessation of Teya Europe Ltd. as a person with significant control on 30 September 2024
04 Oct 2024 AP01 Appointment of Mr David Radburn as a director on 30 September 2024
04 Oct 2024 TM01 Termination of appointment of Michael Daniel Rolph as a director on 30 September 2024
04 Oct 2024 AP01 Appointment of Mr Benedict James Price as a director on 30 September 2024
04 Oct 2024 CERTNM Company name changed teya rewards LTD.\certificate issued on 04/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
03 Oct 2024 TM01 Termination of appointment of Nathan Gordon Kemp as a director on 30 September 2024
20 Sep 2024 AA Full accounts made up to 31 December 2023
12 Sep 2024 PSC02 Notification of Teya Europe Ltd. as a person with significant control on 4 September 2024
11 Sep 2024 SH19 Statement of capital on 11 September 2024
  • GBP 3,969.5330
11 Sep 2024 SH20 Statement by Directors
11 Sep 2024 CAP-SS Solvency Statement dated 09/08/24
11 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 11 September 2024
23 Aug 2024 TM01 Termination of appointment of Bevan John Ducasse as a director on 23 August 2024
05 Jun 2024 TM01 Termination of appointment of Emilie-Ann Pounds as a director on 14 May 2024
17 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
16 May 2024 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
09 May 2024 AP01 Appointment of Mr Nathan Gordon Kemp as a director on 19 April 2024
10 Jan 2024 AA Full accounts made up to 31 December 2022
21 Nov 2023 AP01 Appointment of Mrs Emilie-Ann Pounds as a director on 26 October 2023