Advanced company searchLink opens in new window

NEOTREE

Company number 11422323

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)
30 Jul 2021 CH01 Director's details changed for Ms Katherine Herzog Parsons on 1 May 2021
19 Jul 2021 TM01 Termination of appointment of Linda Horbye as a director on 13 July 2021
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mr Yali Sassoon on 22 June 2020
10 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 CH01 Director's details changed for Mrs Linda Horbye on 17 February 2021
08 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss erin kesler
13 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Yali Sassoon on 22 June 2020
10 Aug 2020 CH01 Director's details changed for Miss Erin Kesler on 10 August 2020
31 Jul 2020 AP01 Appointment of Dr Felicity Caroline Scarlet Fitzgerald as a director on 3 June 2020
28 Jul 2020 TM01 Termination of appointment of Caroline Claire Crehan as a director on 26 July 2020
24 Jun 2020 CH01 Director's details changed for Katherine Herzog Parsons on 23 June 2020
23 Jun 2020 AP01 Appointment of Katherine Herzog Parsons as a director on 23 June 2020
23 Jun 2020 AP01 Appointment of Mr Yali Sassoon as a director on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Dr Michelle Riley on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from Flat 6 Bollo Bridge Road Herrick Court London Acton W3 8FL United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 22 June 2020
22 Jun 2020 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 28 May 2020
19 Jun 2020 PSC08 Notification of a person with significant control statement
19 Jun 2020 PSC07 Cessation of Erin Kesler as a person with significant control on 9 June 2020
19 Jun 2020 PSC07 Cessation of Caroline Claire Crehan as a person with significant control on 9 June 2020
19 Jun 2020 PSC07 Cessation of Michelle Riley as a person with significant control on 9 June 2020
19 Jun 2020 PSC01 Notification of Erin Kesler as a person with significant control on 19 June 2018
19 Jun 2020 AP01 Appointment of Linda Horbye as a director on 9 June 2020
01 Jun 2020 CERTNM Company name changed neotree foundation LIMITED\certificate issued on 01/06/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'