Advanced company searchLink opens in new window

NEON QUARTZ LIMITED

Company number 14121682

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 Oct 2024 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Soham Business Centre 107 Clay Street Soham Ely CB7 5HL on 4 October 2024
03 Oct 2024 CERTNM Company name changed xp group LTD\certificate issued on 03/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
10 Jul 2024 PSC04 Change of details for Liam David George Mcdowell as a person with significant control on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mr Philip Stephen Gault as a person with significant control on 10 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Philip Stephen Gault on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mr Iyas Anis Alqasem as a person with significant control on 10 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Iyas Anis Alqasem on 10 July 2024
10 Jul 2024 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 10 July 2024
07 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with updates
07 Jun 2024 PSC01 Notification of Philip Stephen Gault as a person with significant control on 1 January 2024
07 Jun 2024 PSC01 Notification of Iyas Anis Alqasem as a person with significant control on 1 January 2024
07 Jun 2024 PSC04 Change of details for Liam David George Mcdowell as a person with significant control on 1 January 2024
07 Jun 2024 SH10 Particulars of variation of rights attached to shares
07 Jun 2024 SH08 Change of share class name or designation
07 Jun 2024 MA Memorandum and Articles of Association
07 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue of shares 01/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2024 CC04 Statement of company's objects
04 Jun 2024 AP01 Appointment of Mr Philip Stephen Gault as a director on 1 January 2024
04 Jun 2024 AP01 Appointment of Mr Iyas Anis Alqasem as a director on 1 January 2024
22 Apr 2024 AA Total exemption full accounts made up to 30 May 2023
19 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
03 Aug 2023 CERTNM Company name changed XP2 group LTD\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-02
02 Jul 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
16 Mar 2023 PSC04 Change of details for Liam David George Mcdowell as a person with significant control on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from Acue Oac 12 Frederick Street Loughborough LE11 3BJ England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 16 March 2023