Advanced company searchLink opens in new window

NEOS SPV 2 LTD

Company number 09148019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2022 TM01 Termination of appointment of Gary Bennetton as a director on 4 March 2022
11 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
10 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 December 2022
22 Oct 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
24 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 RP04AP01 Second filing for the appointment of Mr Peter Jack Marks as a director
06 Sep 2021 AP01 Appointment of Mr Vilhelm Eigil Hahn-Petersen as a director on 1 September 2021
06 Sep 2021 AP01 Appointment of Mr Peter Jack Marks as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2021.
06 Sep 2021 AP01 Appointment of Mr Adam Nederby Falbert as a director on 1 September 2021
02 Sep 2021 PSC04 Change of details for Mr Ryan Keary as a person with significant control on 1 September 2021
02 Sep 2021 PSC02 Notification of Cc Stim Uk Tradeco 2 Ltd as a person with significant control on 1 September 2021
02 Sep 2021 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2 September 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr Ryan Keary on 18 November 2018
04 Jul 2019 CH01 Director's details changed for Mr Ryan Keary on 18 November 2018
07 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
13 Nov 2018 CH03 Secretary's details changed for Mr Peter Toland on 13 November 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 August 2017