NEPTUMAR UK LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
13/05/2513 May 2025 | Termination of appointment of Daniela Schmidt as a director on 2025-05-01 |
08/05/258 May 2025 | Appointment of Mr Tim Lennart Stockhaus as a director on 2025-05-01 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
15/11/2115 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD BEBINGTION WIRRAL MERSEYSIDE CH63 4JB |
26/05/1526 May 2015 | DIRECTOR APPOINTED DR NIELS HARTUNG |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR TRACY HARMAN |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1528 February 2015 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN |
28/02/1528 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY |
26/01/1526 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
26/01/1526 January 2015 | SAIL ADDRESS CHANGED FROM: CORY HOUSE 21 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7JT UNITED KINGDOM |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM, CORY HOUSE, 21 BERTH, TILBURY DOCK, ESSEX, RM18 7JT |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/01/1322 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/12/1113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/12/2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/12/2011 |
13/12/1113 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 |
10/12/1010 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/12/0920 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
20/12/0920 December 2009 | SAIL ADDRESS CHANGED FROM: CORY HOUSE 21 BERTH, TILBURY DOCKS TILBURY ESSEX RM18 7JT UNITED KINGDOM |
18/12/0918 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/12/0915 December 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/12/0829 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/12/077 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/12/068 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
08/12/068 December 2006 | NEW SECRETARY APPOINTED |
08/12/068 December 2006 | SECRETARY RESIGNED |
22/01/0622 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 |
07/12/057 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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