NEPTUNE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Appointment of Mr Mike Clark as a director on 2024-09-02 |
03/09/243 September 2024 | Termination of appointment of Catherine Aalish Yorke-Long as a director on 2024-09-03 |
01/07/241 July 2024 | Group of companies' accounts made up to 2023-09-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-25 with updates |
20/04/2420 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-10-02 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
08/02/248 February 2024 | Appointment of Mr Will Coulten as a director on 2024-02-08 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2022-09-30 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Appointment of Ms Catherine Aalish Yorke-Long as a director on 2023-09-22 |
25/09/2325 September 2023 | Appointment of Mr William James Kernan as a director on 2023-09-22 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-25 with updates |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
16/02/2316 February 2023 | Cessation of Lilac Dorade Ltd as a person with significant control on 2023-01-01 |
16/02/2316 February 2023 | Notification of John Edwin Sims-Hilditch as a person with significant control on 2023-01-01 |
16/02/2316 February 2023 | Cessation of Bremhill Investments Ltd as a person with significant control on 2023-01-01 |
16/02/2316 February 2023 | Notification of John Giles Redman as a person with significant control on 2023-01-01 |
24/01/2324 January 2023 | Purchase of own shares. |
24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-12-14 |
24/01/2324 January 2023 | Purchase of own shares. |
23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
18/06/2118 June 2021 | Group of companies' accounts made up to 2020-09-30 |
22/04/2022 April 2020 | ADOPT ARTICLES 03/04/2020 |
22/04/2022 April 2020 | ARTICLES OF ASSOCIATION |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
08/04/208 April 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILAC DORADE LTD |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREMHILL INVESTMENTS LTD |
06/04/206 April 2020 | CESSATION OF JOHN GILES REDMAN AS A PSC |
06/04/206 April 2020 | CESSATION OF JOHN EDWIN SIMS-HILDITCH AS A PSC |
17/03/2017 March 2020 | SUB-DIVISION 10/03/20 |
16/03/2016 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 1000.0004 |
16/03/2016 March 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/03/2016 March 2020 | ISSUED SHARE CAPITAL OF THE COMPANY BE SUBDIVIDED 10/03/2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN GILES REDMAN / 06/04/2016 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWIN SIMS-HILDITCH / 06/04/2016 |
10/06/1910 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
16/03/1816 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084802490001 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
26/01/1726 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
29/06/1629 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
03/05/163 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA |
22/06/1522 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
10/04/1510 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
13/06/1413 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
27/05/1427 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
07/02/147 February 2014 | COMPANY NAME CHANGED ASHTRAD LIMITED CERTIFICATE ISSUED ON 07/02/14 |
22/01/1422 January 2014 | 01/07/13 STATEMENT OF CAPITAL GBP 998 |
22/01/1422 January 2014 | PREVSHO FROM 30/04/2014 TO 30/09/2013 |
22/01/1422 January 2014 | 15/04/13 STATEMENT OF CAPITAL GBP 2 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTSHIRE BA15 1XF UNITED KINGDOM |
15/11/1315 November 2013 | DIRECTOR APPOINTED MR JOHN EDWIN SIMS-HILDITCH |
15/11/1315 November 2013 | DIRECTOR APPOINTED MR GILES REDMAN |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
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