Advanced company searchLink opens in new window

NEU CAPITAL AFRICA LIMITED

Company number 11169205

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 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 0.01
23 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 29 February 2020
18 Dec 2019 AA Micro company accounts made up to 31 January 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issue and allot shares 17/04/2019
24 Apr 2019 PSC04 Change of details for Cyrus Lindsay Church as a person with significant control on 18 April 2019
23 Apr 2019 CH03 Secretary's details changed for Mr Mark Jonathan George Taylor on 18 April 2019
23 Apr 2019 CH03 Secretary's details changed for Mr Mark Taylor on 18 April 2019
19 Apr 2019 CH01 Director's details changed for Mr Mark Taylor on 18 April 2019
19 Apr 2019 PSC05 Change of details for Oak Trust as a person with significant control on 18 April 2019
19 Apr 2019 PSC02 Notification of Oak Trust as a person with significant control on 18 April 2019
19 Apr 2019 PSC02 Notification of Capricorn Investment Holdings Limited as a person with significant control on 18 April 2019
19 Apr 2019 PSC04 Change of details for Mr Mark Jonathan George Taylor as a person with significant control on 18 April 2019
19 Apr 2019 PSC04 Change of details for Cyrus Lindsay Church as a person with significant control on 18 April 2019
19 Apr 2019 PSC02 Notification of Neu Capital Pty Ltd as a person with significant control on 18 April 2019
19 Apr 2019 PSC01 Notification of Mark John Durr as a person with significant control on 18 April 2019
19 Apr 2019 PSC01 Notification of Cyrus Lindsay Church as a person with significant control on 18 April 2019
19 Apr 2019 AP01 Appointment of Cyrus Lindsay Church as a director on 18 April 2019
19 Apr 2019 AP01 Appointment of Mark John Durr as a director on 18 April 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 CS01 Confirmation statement made on 24 January 2019 with updates
10 Apr 2019 AD01 Registered office address changed from 52 Charles Street Mayfair London W1J 5EU United Kingdom to 49 Grosvenor Street Grosvenor Street London W1K 3HP on 10 April 2019
25 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-25
  • GBP .01