NEPTUNE HUB LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BRUNEL HOUSE (C/O EAGLE LABS) 2 FITZALAN ROAD CARDIFF CF24 0EB WALES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAFYDD STEVEN JONES / 23/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD STEVEN JONES / 23/05/2019

View Document

29/04/1929 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 21 BRYN RHEDYN TONYREFAIL PORTH CF39 8EZ UNITED KINGDOM

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAFYDD STEVEN JONES / 08/02/2019

View Document

21/02/1921 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 10714.3

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 15 NEPTUNE COURT OCEAN WAY CARDIFF CF24 5PJ UNITED KINGDOM

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 21 BRYN RHEDYN TONYREFAIL PORTH CF39 8EZ UNITED KINGDOM

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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