NEOTROPICAL PRIMATE CONSERVATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Notification of Magdalena Svensson as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Change of details for Miss Rachel Louise Henson as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Lauren Arnaud James as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Sam Shanee as a person with significant control on 2024-08-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

21/07/2421 July 2024 Cessation of Isabel Margaret Hunt as a person with significant control on 2024-06-20

View Document

22/06/2422 June 2024 Termination of appointment of Isabel Margaret Hunt as a secretary on 2024-06-20

View Document

22/06/2422 June 2024 Termination of appointment of Isabel Margaret Hunt as a director on 2024-06-20

View Document

10/06/2410 June 2024 Appointment of Miss Kristina Stazaker as a director on 2024-06-09

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

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

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE CHABRIERE

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MRS KATE CHABRIERE

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE HENSON

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKE CATHERINE ALDRICH

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH PARATHIAN

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TYSON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CESSATION OF LAURA DALGETTY AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF KATIE CHABRIERE AS A PSC

View Document

16/09/1716 September 2017 CESSATION OF ASHLEY ATKINS AS A PSC

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MS ELIZABETH CHARLOTTE TYSON

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TYSON

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 23 PORTLAND ROAD STRETFORD MANCHESTER M32 0PH

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MISS ISABEL MARGARET HUNT

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TYSON

View Document

04/12/164 December 2016 SECRETARY APPOINTED MISS ISABEL MARGARET HUNT

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 20/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/08/149 August 2014 20/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/03/142 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 20/07/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/04/1321 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 20/07/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM C/O BROOKE ALDRICH WINDRUSH LOOE HILL SEATON CORNWALL PL1 1JQ UNITED KINGDOM

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR FIONN MAGNUSSON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED HANNAH PARATHIAN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICKI HUGHES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O ELIZABETH TYSON 203 CALLINGTON ROAD SALTASH CORNWALL PL12 6LL UNITED KINGDOM

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE CATHERINE ALDRICH / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONN ORN JUDE MAGNUSSON / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICKI SARAH HUGHES / 04/05/2011

View Document

04/08/114 August 2011 20/07/11 NO MEMBER LIST

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MS ELIZABETH CHARLOTTE TYSON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOKE

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS ELIZABETH CHARLOTTE TYSON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOKE

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM GARTH PENTRE'R BRYN LLANDYSUL CEREDIGION SA44 6JZ

View Document

23/07/1023 July 2010 20/07/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI SARAH HUGHES / 16/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE COOKE / 10/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONN ORN JUDE MAGNUSSON / 16/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE CATHERINE ALDRICH / 12/07/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 65 WHADDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5NE

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR SERGIO ZAPPULO

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICKI HUGHES / 20/01/2009

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONN MAGNUSSON / 20/01/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ZAPPULO / 31/07/2008

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE ALDRICH / 20/05/2009

View Document

23/07/0923 July 2009 ADOPT MEM AND ARTS 09/07/2009

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM BASEMENT FLAT 10 OXFORD STREET CHELTENHAM GLOUCESTERSHIRE GL52 6DT

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED SERGIO ZAPPULO

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 36D BRONDESBURY VILLAS LONDON NW6 6AB

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH COOKE / 16/04/2008

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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