NEPTUNE HOLDCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Appointment of Mr Mike Clark as a director on 2024-09-02

View Document

03/09/243 September 2024 Termination of appointment of Catherine Aalish Yorke-Long as a director on 2024-09-03

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

20/04/2420 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-02

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

08/02/248 February 2024 Appointment of Mr Will Coulten as a director on 2024-02-08

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Appointment of Ms Catherine Aalish Yorke-Long as a director on 2023-09-22

View Document

25/09/2325 September 2023 Appointment of Mr William James Kernan as a director on 2023-09-22

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

16/02/2316 February 2023 Cessation of Lilac Dorade Ltd as a person with significant control on 2023-01-01

View Document

16/02/2316 February 2023 Notification of John Edwin Sims-Hilditch as a person with significant control on 2023-01-01

View Document

16/02/2316 February 2023 Cessation of Bremhill Investments Ltd as a person with significant control on 2023-01-01

View Document

16/02/2316 February 2023 Notification of John Giles Redman as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-14

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

18/06/2118 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/04/2022 April 2020 ADOPT ARTICLES 03/04/2020

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

08/04/208 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILAC DORADE LTD

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREMHILL INVESTMENTS LTD

View Document

06/04/206 April 2020 CESSATION OF JOHN GILES REDMAN AS A PSC

View Document

06/04/206 April 2020 CESSATION OF JOHN EDWIN SIMS-HILDITCH AS A PSC

View Document

17/03/2017 March 2020 SUB-DIVISION 10/03/20

View Document

16/03/2016 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 1000.0004

View Document

16/03/2016 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/2016 March 2020 ISSUED SHARE CAPITAL OF THE COMPANY BE SUBDIVIDED 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN GILES REDMAN / 06/04/2016

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWIN SIMS-HILDITCH / 06/04/2016

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

16/03/1816 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084802490001

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/05/1427 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 COMPANY NAME CHANGED ASHTRAD LIMITED CERTIFICATE ISSUED ON 07/02/14

View Document

22/01/1422 January 2014 01/07/13 STATEMENT OF CAPITAL GBP 998

View Document

22/01/1422 January 2014 PREVSHO FROM 30/04/2014 TO 30/09/2013

View Document

22/01/1422 January 2014 15/04/13 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTSHIRE BA15 1XF UNITED KINGDOM

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR JOHN EDWIN SIMS-HILDITCH

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR GILES REDMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

View Document


More Company Information