PROJECT NEPTUNE TOPCO LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 118776920004, created on 2025-03-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

21/01/2521 January 2025 Termination of appointment of David Rigby as a director on 2025-01-21

View Document

10/12/2410 December 2024 Appointment of Mr Francesco Aurelio Santinon as a director on 2024-12-09

View Document

12/11/2412 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2023-04-25

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

09/07/249 July 2024 Confirmation statement made on 2024-03-11 with updates

View Document

19/12/2319 December 2023 Registration of charge 118776920003, created on 2023-12-19

View Document

26/11/2326 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

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

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-03-31

View Document

11/07/2311 July 2023 Cancellation of shares. Statement of capital on 2023-04-25

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

02/02/232 February 2023 Termination of appointment of Andrew James Wigglesworth as a director on 2023-01-31

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

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2021-12-01

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 Group of companies' accounts made up to 2021-03-31

View Document

10/01/2210 January 2022

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 9926

View Document

31/10/1931 October 2019 31/10/19 STATEMENT OF CAPITAL GBP 9805

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES WIGGLESWORTH

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR CARL EDMUND WORMALD

View Document

01/08/191 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 9680

View Document

03/07/193 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 9650

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVID RIGBY

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 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

18/04/1918 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 9450

View Document

12/04/1912 April 2019 ADOPT ARTICLES 22/03/2019

View Document

10/04/1910 April 2019 SUB-DIVISION 22/03/19

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFLEXION BUYOUT V INVESTMENTS LP

View Document

02/04/192 April 2019 CESSATION OF RICHARD JAMES BADEN SMITH AS A PSC

View Document

02/04/192 April 2019 CESSATION OF JOHN FREDERICK HARTZ AS A PSC

View Document

02/04/192 April 2019 CESSATION OF SIMON ERIC HUGH TURNER AS A PSC

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118776920001

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