NEPTUNE MIDCO 1 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-31

View Document

08/05/258 May 2025 Resolutions

View Document

07/02/257 February 2025 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Reuben Segal as a director on 2024-06-11

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

18/01/2418 January 2024 Appointment of Mr David Prakash Knottenbelt as a director on 2024-01-18

View Document

15/01/2415 January 2024 Registration of charge 086767470005, created on 2024-01-09

View Document

11/01/2411 January 2024 Satisfaction of charge 086767470003 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 086767470002 in full

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Change of details for Abl Group Asa as a person with significant control on 2023-10-03

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

28/04/2328 April 2023 Director's details changed for Mr Ian Cummins on 2023-04-26

View Document

21/02/2321 February 2023 Termination of appointment of David Wells as a director on 2023-02-15

View Document

09/12/229 December 2022 Appointment of Mr Ian Cummins as a director on 2022-12-05

View Document

14/11/2214 November 2022 Director's details changed for Mr David Wells on 2022-05-03

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-04

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

19/11/1319 November 2013 ADOPT ARTICLES 31/10/2013

View Document

19/11/1319 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
30 WARWICK STREET
LONDON
W1B 5AL

View Document

19/11/1319 November 2013 Registered office address changed from , 30 Warwick Street, London, W1B 5AL on 2013-11-19

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR ANDREW JOHN SQUIRE

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED NADIM BUTT

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAYANK KANGA

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086767470001

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
10 SNOW HILL
LONDON
EC1A 2AL
ENGLAND

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED ALAN DOUGLAS PAYNE

View Document

21/10/1321 October 2013 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2013-10-21

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MAYANK KANGA

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED DE FACTO 2053 LIMITED
CERTIFICATE ISSUED ON 14/10/13

View Document

04/09/134 September 2013 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