NEOS SPV 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

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

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

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

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

View Document

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

View Document

19/12/2419 December 2024 Registration of charge 091480190003, created on 2024-12-16

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Cc Stim Uk Tradeco 2 Ltd as a person with significant control on 2024-05-07

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

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

10/05/2410 May 2024 Termination of appointment of Vilhelm Eigil Hahn-Petersen 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

26/02/2426 February 2024 Accounts for a small company made up to 2022-12-31

View Document

23/02/2423 February 2024 Registration of charge 091480190002, created on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Peter Jack Marks as a director on 2024-02-01

View Document

23/02/2423 February 2024 Appointment of Mr Russell John Quelch as a director on 2024-02-01

View Document

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

View Accounts

30/11/2330 November 2023 Director's details changed for Mr Adam Nederby Falbert on 2023-11-30

View Document

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

30/11/2330 November 2023 Change of details for Cc Stim Uk Tradeco 2 Ltd as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on 2023-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Registration of charge 091480190001, created on 2023-01-05

View Document

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

View Accounts

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

View Accounts

11/11/2111 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

10/11/2110 November 2021 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-08-31 to 2021-12-31

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KEARY / 18/11/2018

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KEARY / 18/11/2018

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER TOLAND / 13/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR PETER TOLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN KEARY

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TOLAND

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 127 ABOVE BAR STREET SOUTHAMPTON SO14 7FN ENGLAND

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR RICHARD MARK GILBERT

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ ENGLAND

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BENNETTON

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR GARY BENNETTON

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM NARIN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ UNITED KINGDOM

View Document

25/07/1425 July 2014 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