Advanced company searchLink opens in new window

NEPTUNE 123 LIMITED

Company number 11713253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
03 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 254.66
  • ANNOTATION Clarification hmrc conrimation duty paid
20 Sep 2023 AP01 Appointment of Mr Christopher Toole as a director on 20 September 2023
20 Sep 2023 TM01 Termination of appointment of Chris Smith as a director on 20 September 2023
01 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: buyback of shares 04/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2023 AP01 Appointment of Mr Chris Smith as a director on 4 April 2023
31 Mar 2023 TM01 Termination of appointment of Simon Clive Jones as a director on 24 January 2023
31 Jan 2023 TM01 Termination of appointment of Ian David Winn as a director on 18 January 2023
31 Jan 2023 AP01 Appointment of Mr Simon Jones as a director on 18 January 2023
21 Dec 2022 MR01 Registration of charge 117132530004, created on 8 December 2022
17 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
12 Dec 2022 MR01 Registration of charge 117132530003, created on 8 December 2022
30 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 14.08
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.75
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 May 2022 MA Memorandum and Articles of Association
25 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 4 December 2021
12 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 SH10 Particulars of variation of rights attached to shares
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10,013.7000
12 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.75
05 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 25/04/22