NEPTUNE 123 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Termination of appointment of Martin Thomas Donnachie as a director on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Lisa Joanne Kerford as a director on 2025-02-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

03/11/233 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/09/2320 September 2023 Appointment of Mr Christopher Toole as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Chris Smith as a director on 2023-09-20

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of Mr Chris Smith as a director on 2023-04-04

View Document

31/03/2331 March 2023 Termination of appointment of Simon Clive Jones as a director on 2023-01-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Appointment of Mr Simon Jones as a director on 2023-01-18

View Document

31/01/2331 January 2023 Termination of appointment of Ian David Winn as a director on 2023-01-18

View Document

21/12/2221 December 2022 Registration of charge 117132530004, created on 2022-12-08

View Document

17/12/2217 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

12/12/2212 December 2022 Registration of charge 117132530003, created on 2022-12-08

View Document

30/11/2230 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2021-12-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

18/11/2118 November 2021 Appointment of Mr Peter Barkley as a director on 2021-11-03

View Document

18/11/2118 November 2021 Termination of appointment of Guy Davies as a director on 2021-11-03

View Document

07/07/217 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/211 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 Statement of capital following an allotment of shares on 2021-01-15

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE CARDIFF CF3 0EG UNITED KINGDOM

View Document

30/07/2030 July 2020 PREVEXT FROM 30/03/2020 TO 31/03/2020

View Document

29/07/2029 July 2020 PREVEXT FROM 31/12/2019 TO 30/03/2020

View Document

02/04/202 April 2020 17/02/20 STATEMENT OF CAPITAL GBP 9661.5

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

17/12/1917 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / WESTBRIDGE II GP LLP / 05/12/2019

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTBRIDGE II GP LLP

View Document

12/12/1912 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD HOLDEN

View Document

12/12/1912 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 9407.92

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS LISA JOANNE KERFORD

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW WILSON REAY

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR GUY DAVIES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117132530002

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117132530001

View Document

05/12/185 December 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