NEPTUNE DESIGN CENTRE HAILSHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Change of details for Mrs Tanya Macpherson as a person with significant control on 2021-06-24

View Document

05/10/215 October 2021 Change of details for Mr Toby David Macpherson as a person with significant control on 2021-06-24

View Document

04/10/214 October 2021 Cessation of Tanya Macpherson as a person with significant control on 2021-06-24

View Document

04/10/214 October 2021 Change of details for Mr Alastair Charles Redman as a person with significant control on 2021-03-31

View Document

04/10/214 October 2021 Cessation of Toby David Macpherson as a person with significant control on 2021-06-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVID MACPHERSON / 22/01/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA MACPHERSON

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY DAVID MACPHERSON

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR CHARLES REDMAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVID MACPHERSON / 17/05/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVID MACPHERSON / 12/03/2015

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES REDMAN / 12/03/2015

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TANYA MACPHERSON / 12/03/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TANYA MACPHERSON / 01/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVID MACPHERSON / 01/03/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071871040001

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY NATASHA EDWARDS

View Document

30/10/1230 October 2012 SECRETARY APPOINTED TANYA MACPHERSON

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 12 SACKVILLE GARDENS HOVE EAST SUSSEX BN3 4GH ENGLAND

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR TOBY DAVID MACPHERSON

View Document

03/10/123 October 2012 COMPANY NAME CHANGED TAGO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

09/05/129 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1011 March 2010 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