NEON X LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-05-20. 2023-07-05 View Report
Insolvency. Brought down date: 2022-05-20. 2022-07-04 View Report
Address. Change date: 2021-06-09. Old address: Cotswold House 219 Marsh Wall London E14 9FJ United Kingdom. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. 2021-06-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-03 View Report
Resolution. Description: Resolutions. 2021-06-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type small. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-07-09 View Report
Persons with significant control. Notification date: 2020-04-30. Psc name: J2 World Ltd. 2020-07-09 View Report
Persons with significant control. Notification date: 2020-04-30. Psc name: Anna Maria Kieran. 2020-07-09 View Report
Persons with significant control. Psc name: Mr Christopher Haigh Ratcliff. Change date: 2020-04-30. 2020-07-09 View Report
Capital. Capital allotment shares. 2020-07-09 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type small. 2019-05-15 View Report
Officers. Officer name: Adam Alexander Taylor. Termination date: 2019-05-01. 2019-05-10 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Capital. Capital allotment shares. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/03/2017. 2017-10-09 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Return. Description: 03/03/17 Statement of Capital gbp 152. 2017-03-17 View Report
Accounts. Change account reference date company previous shortened. 2017-01-05 View Report
Capital. Capital allotment shares. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-05-24 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Alejandro Perez Cao. 2016-05-24 View Report
Officers. Appointment date: 2016-04-29. Officer name: Ms Anna Maria Kieran. 2016-05-24 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Adam Alexander Taylor. 2016-05-24 View Report
Resolution. Description: Resolutions. 2016-05-13 View Report
Resolution. Description: Resolutions. 2016-05-13 View Report
Incorporation. Capital: GBP 100 2016-03-04 View Report