PROJECT NEPTUNE MIDCO 2 LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 118778290010, created on 2025-03-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

04/10/244 October 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/12/2319 December 2023 Registration of charge 118778290009, created on 2023-12-19

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

10/11/2310 November 2023 Satisfaction of charge 118778290007 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 118778290003 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 118778290006 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 118778290005 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 118778290001 in full

View Document

29/09/2329 September 2023 Registration of charge 118778290008, created on 2023-09-23

View Document

24/08/2324 August 2023 Appointment of Samuel Allan Mccloskey as a director on 2023-08-22

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/08/232 August 2023

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Mostafa Ali as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Roderick Green as a director on 2023-01-31

View Document

23/12/2223 December 2022 Registration of charge 118778290007, created on 2022-12-22

View Document

02/02/222 February 2022 Appointment of Mr Stuart James Cummings as a director on 2022-01-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/12/2110 December 2021 Registration of charge 118778290006, created on 2021-12-09

View Document

03/08/213 August 2021 Registration of charge 118778290005, created on 2021-07-30

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118778290003

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MOSTAFA ALI

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SIMON ABRAHAM

View Document

15/04/1915 April 2019 ADOPT ARTICLES 22/03/2019

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118778290002

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118778290001

View Document

12/03/1912 March 2019 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