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)
20 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
24 Nov 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 75.75
18 Nov 2021 AP01 Appointment of Mr Peter Barkley as a director on 3 November 2021
18 Nov 2021 TM01 Termination of appointment of Guy Davies as a director on 3 November 2021
07 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 227.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2021
  • GBP 9,888.75
21 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2021 AP01 Appointment of Mr Ian David Winn as a director on 15 January 2021
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 9,661.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2021
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
20 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG United Kingdom to Aptus House Barrs Fold Road Westhoughton Bolton BL5 3XP on 25 August 2020
30 Jul 2020 AA01 Previous accounting period extended from 30 March 2020 to 31 March 2020
29 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 March 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 9,661.5
19 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2019 PSC05 Change of details for Westbridge Ii Gp Llp as a person with significant control on 5 December 2019
12 Dec 2019 AP01 Appointment of Mr Guy Davies as a director on 5 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 9,407.92
12 Dec 2019 PSC02 Notification of Westbridge Ii Gp Llp as a person with significant control on 5 December 2019
12 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Wilson Reay as a director on 5 December 2019
12 Dec 2019 AP01 Appointment of Mrs Lisa Joanne Kerford as a director on 5 December 2019