NEOS SPV 1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
09/05/259 May 2025 | Termination of appointment of James Peter Keeton as a director on 2025-04-07 |
09/05/259 May 2025 | Appointment of Mr Kenneth Ullerup as a director on 2025-04-07 |
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 |
30/12/2430 December 2024 | Appointment of Mr James Peter Keeton as a director on 2024-11-27 |
30/12/2430 December 2024 | Termination of appointment of Kenneth Ullerup as a director on 2024-11-27 |
19/12/2419 December 2024 | Registration of charge 133222030003, created on 2024-12-16 |
01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
14/05/2414 May 2024 | Appointment of Mr Brett Michael Collier as a director on 2024-05-01 |
14/05/2414 May 2024 | Appointment of Mr Kenneth Ullerup as a director on 2024-05-01 |
14/05/2414 May 2024 | Certificate of change of name |
10/05/2410 May 2024 | Termination of appointment of Vilhelm Eigil Hahn-Petersen as a director on 2024-05-01 |
10/05/2410 May 2024 | Termination of appointment of Adam Nederby Falbert as a director on 2024-05-01 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-07 with updates |
26/02/2426 February 2024 | Accounts for a small company made up to 2022-12-31 |
23/02/2423 February 2024 | Appointment of Mr Russell John Quelch as a director on 2024-02-01 |
23/02/2423 February 2024 | Registration of charge 133222030002, created on 2024-02-22 |
23/02/2423 February 2024 | Termination of appointment of Peter Jack Marks as a director on 2024-02-01 |
05/02/245 February 2024 | Cessation of Cc Stim Uk Holdco Ltd as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Notification of Cc Storm Uk Holdco Ltd as a person with significant control on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Director's details changed for Adam Nederby Falbert on 2023-11-30 |
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 |
30/11/2330 November 2023 | Director's details changed for Mr Peter Jack Marks on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Vilhelm Eigil Hahn-Petersen on 2023-11-30 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with updates |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
10/01/2310 January 2023 | Registration of charge 133222030001, created on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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