NEPTUNE IMPORT AND EXPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Appointment of Mrs Arudselvi Sivapalan as a director on 2024-12-04

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2022-09-13

View Document

20/09/2320 September 2023 Notification of Spiceway Wholesale Limited as a person with significant control on 2022-08-01

View Document

20/09/2320 September 2023 Cessation of Muthuthamby Sivapalan as a person with significant control on 2022-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Satisfaction of charge 1 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 067627040002 in full

View Document

14/10/2114 October 2021 Registration of charge 067627040004, created on 2021-10-11

View Document

05/10/215 October 2021 Registration of charge 067627040003, created on 2021-10-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED ARUNA DIVAKARAN

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/12/1525 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/12/1425 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/13

View Document

24/09/1424 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVAHARAN SANGARAN / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG UNITED KINGDOM

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information