NEPTUNE SURF TECHNOLOGY PLC

Company Documents

DateDescription
23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-10-23

View Document

23/10/2423 October 2024 Statement of affairs

View Document

26/07/2426 July 2024 Termination of appointment of Terrence Dever Jones as a director on 2024-07-25

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Termination of appointment of David Malcolm Kaye as a secretary on 2023-05-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 403950.28

View Document

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/193 May 2019 APPLICATION COMMENCE BUSINESS

View Document

03/05/193 May 2019 COMMENCE BUSINESS AND BORROW

View Document

02/04/192 April 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/03/1919 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 386858.72

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED JAMES ALAN WATSON

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED RAYMOND JOHN HOLDEN

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR WILLIAM ARTHUR BAILEY

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE RICHARDS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED PHILIP JAMES CORBETT

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED PATRICK JOHN LEAHY

View Document

16/01/1916 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 260882.57

View Document

16/01/1916 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

16/01/1916 January 2019 CESSATION OF TERENCE PATRICK RICHARDS AS A PSC

View Document

26/10/1826 October 2018 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