NEAPTIDE PROJECTS (SALCOMBE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/17

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MAX COHEN / 13/12/2017

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS JANET ANNE COHEN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN

View Document

14/06/1714 June 2017 Annual accounts for year ending 14 Jun 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts for year ending 14 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 14 June 2015

View Document

09/01/169 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM
THE STUDIO
DRAKE ROAD
SALCOMBE
DEVON
TQ8 8EG

View Document

14/06/1514 June 2015 Annual accounts for year ending 14 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 14 June 2014

View Document

11/01/1511 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/06/1414 June 2014 Annual accounts for year ending 14 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 14 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts for year ending 14 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 14 June 2012

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 14 June 2011

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 14 June 2010

View Document

09/01/119 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 14 June 2009

View Document

03/01/103 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAX COHEN / 03/01/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 14 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 14 June 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 14/06/02

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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