Advanced company searchLink opens in new window

NEOS 2 LTD

Company number 13068585

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)
30 Dec 2024 AP01 Appointment of Mr James Peter Keeton as a director on 27 November 2024
30 Dec 2024 TM01 Termination of appointment of Kenneth Ullerup as a director on 27 November 2024
19 Dec 2024 MR01 Registration of charge 130685850005, created on 16 December 2024
15 Oct 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 130685850004
15 Oct 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 130685850003
01 Oct 2024 AA Full accounts made up to 31 December 2023
12 Sep 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 130685850003
12 Sep 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 130685850004
14 May 2024 CERTNM Company name changed cc stim uk tradeco 2 LTD\certificate issued on 14/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
14 May 2024 AP01 Appointment of Mr Kenneth Ullerup as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr Brett Michael Collier as a director on 1 May 2024
10 May 2024 TM01 Termination of appointment of Vilhelm Eigil Hahn-Petersen as a director on 1 May 2024
10 May 2024 TM01 Termination of appointment of Adam Nederby Falbert as a director on 1 May 2024
26 Feb 2024 AA Full accounts made up to 31 December 2022
23 Feb 2024 MR01 Registration of charge 130685850004, created on 22 February 2024
22 Feb 2024 AP01 Appointment of Mr Russell John Quelch as a director on 1 February 2024
22 Feb 2024 TM01 Termination of appointment of Peter Jack Marks as a director on 1 February 2024
05 Feb 2024 PSC02 Notification of Cc Storm Uk Holdco Ltd as a person with significant control on 1 February 2024
05 Feb 2024 PSC07 Cessation of Cc Stim Uk Holdco Ltd as a person with significant control on 1 February 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 1,689,692
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Nov 2023 CH01 Director's details changed for Mr Peter Jack Marks on 30 November 2023
30 Nov 2023 AD01 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 30 November 2023
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
10 Jan 2023 MR01 Registration of charge 130685850003, created on 5 January 2023