- Company Overview for NEON QUARTZ LIMITED (14121682)
- Filing history for NEON QUARTZ LIMITED (14121682)
- People for NEON QUARTZ LIMITED (14121682)
- More for NEON QUARTZ LIMITED (14121682)
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
|
|
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
|
|
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
|
|
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 |