AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 13, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed neo capital global LIMITEDcertificate issued on 24/06/23
filed on: 24th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 15, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Albany House Claremont Lane Esher Surrey KT10 9FQ. Change occurred on June 16, 2023. Company's previous address: 7th Floor 50 Broadway London SW1H 0DB England.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 15, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 15, 2023) of a secretary
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 17, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 17, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 17, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 14, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor 50 Broadway London SW1H 0DB. Change occurred on October 14, 2022. Company's previous address: 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 13, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2019: 53575.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 17, 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on January 14, 2019: 1.00 GBP
capital
|
|