NEOS 2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD Wales to Neos Hospitality Wharton Place 13 Wharton Street Cardiff CF10 1GS on 2025-06-04

View Document

09/05/259 May 2025 Termination of appointment of James Peter Keeton as a director on 2025-04-07

View Document

09/05/259 May 2025 Appointment of Mr Kenneth Ullerup as a director on 2025-04-07

View Document

09/05/259 May 2025 Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD on 2025-05-09

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/12/2430 December 2024 Termination of appointment of Kenneth Ullerup as a director on 2024-11-27

View Document

30/12/2430 December 2024 Appointment of Mr James Peter Keeton as a director on 2024-11-27

View Document

19/12/2419 December 2024 Registration of charge 130685850005, created on 2024-12-16

View Document

15/10/2415 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 130685850003

View Document

15/10/2415 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 130685850004

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

12/09/2412 September 2024 Part of the property or undertaking has been released and no longer forms part of charge 130685850004

View Document

12/09/2412 September 2024 Part of the property or undertaking has been released and no longer forms part of charge 130685850003

View Document

14/05/2414 May 2024 Appointment of Mr Kenneth Ullerup as a director on 2024-05-01

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Appointment of Mr Brett Michael Collier as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Adam Nederby Falbert as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Vilhelm Eigil Hahn-Petersen as a director on 2024-05-01

View Document

26/02/2426 February 2024 Full accounts made up to 2022-12-31

View Document

23/02/2423 February 2024 Registration of charge 130685850004, created on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr Russell John Quelch as a director on 2024-02-01

View Document

22/02/2422 February 2024 Termination of appointment of Peter Jack Marks as a director on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Cc Stim Uk Holdco Ltd as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Notification of Cc Storm Uk Holdco Ltd as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Peter Jack Marks on 2023-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

10/01/2310 January 2023 Registration of charge 130685850003, created on 2023-01-05

View Document

06/01/236 January 2023 Satisfaction of charge 130685850002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Satisfaction of charge 130685850001 in full

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALEX MILLINGTON

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR PETER JACK MARKS

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 ALTER ARTICLES 04/01/2021

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 50 FOUNTAIN STREET MANCHESTER ENGLAND M2 2AS UNITED KINGDOM

View Document

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130685850002

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130685850001

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR ALEX MILLINGTON

View Document

07/12/207 December 2020 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