PROJECT NEPTUNE MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registration of charge 118777320004, created on 2025-03-28 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-03-11 with no updates |
19/12/2319 December 2023 | Registration of charge 118777320003, created on 2023-12-19 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/12/2313 December 2023 | |
24/08/2324 August 2023 | Appointment of Samuel Allan Mccloskey as a director on 2023-08-22 |
02/08/232 August 2023 | |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-03-31 |
02/08/232 August 2023 | |
02/08/232 August 2023 | |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
02/02/232 February 2023 | Appointment of Mr Roderick Green as a director on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Mostafa Ali as a director on 2023-01-31 |
02/02/222 February 2022 | Appointment of Mr Stuart James Cummings as a director on 2022-01-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
12/01/2212 January 2022 | |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | |
12/01/2212 January 2022 | |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | Audit exemption subsidiary accounts made up to 2020-03-31 |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM |
01/05/191 May 2019 | DIRECTOR APPOINTED MR MOSTAFA ALI |
01/05/191 May 2019 | DIRECTOR APPOINTED MR SIMON ABRAHAM |
15/04/1915 April 2019 | ADOPT ARTICLES 22/03/2019 |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118777320001 |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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