Advanced company searchLink opens in new window

NEATFRAME LIMITED

Company number 11802958

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)
09 May 2023 SH06 Cancellation of shares. Statement of capital on 24 April 2023
  • USD 239.14853
13 Apr 2023 AA Full accounts made up to 31 December 2021
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • USD 239.38592
23 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2023 AD01 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG United Kingdom to Cannon Green 27 Bush Lane London EC4R 0AA on 16 January 2023
07 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • USD 238.93907
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • USD 234.83871
01 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with updates
02 Aug 2021 AP01 Appointment of Mr Fredrik Halvorsen as a director on 30 July 2021
02 Aug 2021 AP01 Appointment of Mr Odd Johnny Winge as a director on 30 July 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
24 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • USD 223.65591
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
14 Feb 2020 PSC01 Notification of Fredrik Halvorsen as a person with significant control on 1 February 2019
14 Feb 2020 PSC01 Notification of Odd Johnny Winge as a person with significant control on 1 February 2019
14 Feb 2020 PSC07 Cessation of Ubon Partners As as a person with significant control on 1 February 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • USD 209.67742