- Company Overview for NEOTREE (11422323)
- Filing history for NEOTREE (11422323)
- People for NEOTREE (11422323)
- More for NEOTREE (11422323)
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 Apr 2020 | ANNOTATION |
Rectified The CH01 was removed from the public register on 28/09/2020 as it was invalid or ineffective.
|
|
30 Apr 2020 | ANNOTATION |
Rectified The CH01 was removed from the public register on 28/09/2020 as it was invalid or ineffective.
|
|
28 Apr 2020 | ANNOTATION |
Rectified The CH01 was removed from the public register on 28/09/2020 as it was invalid or ineffective.
|
|
28 Apr 2020 | CH01 | Director's details changed for Dr Caroline Claire Crehan on 28 April 2020 | |
28 Apr 2020 | PSC04 | Change of details for Dr Caroline Claire Crehan as a person with significant control on 28 April 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | CONNOT | Change of name notice | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 May 2019 | ANNOTATION |
Rectified AP01 was removed from the public register on 31/07/2020 as it was invalid or ineffective.
|
|
08 Aug 2018 | ANNOTATION |
Rectified TM01 was removed from the public register on 31/07/2020 as it was invalid or ineffective.
|
|
08 Aug 2018 | PSC07 | Cessation of Erin Kesler as a person with significant control on 8 August 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Dr Michelle Heys on 18 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Dr Michelle Heys as a person with significant control on 18 July 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
|