- Company Overview for NEPTUNE 123 LIMITED (11713253)
- Filing history for NEPTUNE 123 LIMITED (11713253)
- People for NEPTUNE 123 LIMITED (11713253)
- Charges for NEPTUNE 123 LIMITED (11713253)
- More for NEPTUNE 123 LIMITED (11713253)
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:
|
|
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:
|
|
01 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 January 2021
|
|
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |