- Company Overview for NEO ENERGY HOLDING LIMITED (12201991)
- Filing history for NEO ENERGY HOLDING LIMITED (12201991)
- People for NEO ENERGY HOLDING LIMITED (12201991)
- Charges for NEO ENERGY HOLDING LIMITED (12201991)
- Registers for NEO ENERGY HOLDING LIMITED (12201991)
- More for NEO ENERGY HOLDING LIMITED (12201991)
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) |
---|---|---|---|
10 Nov 2020 | PSC05 | Change of details for Hv Vi Invest Eta Limited as a person with significant control on 20 November 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
24 Jul 2020 | MR01 | Registration of charge 122019910001, created on 23 July 2020 | |
24 Jul 2020 | MR01 | Registration of charge 122019910002, created on 23 July 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
14 Feb 2020 | TM01 | Termination of appointment of Peter Neil Thomas as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Glenn David Benjamin Corrie as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Kjell-Erik Endresen as a director on 12 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr John Nicholas Knight as a director on 11 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Pal Magnus Reed as a director on 11 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Ole Ertvaag as a director on 11 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Martin Bachmann as a director on 11 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Lower Ground 10-11 Gray's Inn Square London WC1R 5JD United Kingdom to 30 st. Mary Axe London EC3A 8BF on 13 February 2020 | |
13 Feb 2020 | PSC02 | Notification of Hv Vii Invest Foxtrot As as a person with significant control on 21 January 2020 | |
13 Dec 2019 | AD03 | Register(s) moved to registered inspection location C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD | |
13 Dec 2019 | AD02 | Register inspection address has been changed to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD | |
12 Dec 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
12 Dec 2019 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 11 December 2019 | |
28 Nov 2019 | SH02 | Sub-division of shares on 27 October 2019 | |
19 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
19 Nov 2019 | SH08 | Change of share class name or designation | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|