NEOBRAND NO. 2 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

29/04/2529 April 2025 Registration of charge 071161140004, created on 2025-04-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL JOHN KAMENOU / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR GABRIEL JOHN KAMENOU / 19/05/2020

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL JOHN KAMENOU / 19/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KAMENOU / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES KAMENOU / 13/05/2020

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071161140002

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR GABRIEL JOHN KAMENOU

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/03/1130 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 05/01/10 STATEMENT OF CAPITAL GBP 2

View Document

20/01/1020 January 2010 SECRETARY APPOINTED GABRIEL JOHN KAMENOU

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED CHARLES KAMENOU

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company