Advanced company searchLink opens in new window

PROJECT NEPTUNE TOPCO LIMITED

Company number 11877692

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)
19 Dec 2023 MR01 Registration of charge 118776920003, created on 19 December 2023
26 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
27 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 9,815
24 Aug 2023 AP01 Appointment of Samuel Allan Mccloskey as a director on 22 August 2023
31 Jul 2023 AA Group of companies' accounts made up to 31 March 2022
11 Jul 2023 SH06 Cancellation of shares. Statement of capital on 25 April 2023
  • GBP 9,715.00
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 9,990
29 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Andrew James Wigglesworth as a director on 31 January 2023
02 Feb 2023 TM01 Termination of appointment of Mostafa Ali as a director on 31 January 2023
02 Feb 2023 AP01 Appointment of Mr Roderick Green as a director on 31 January 2023
26 Jan 2023 SH06 Cancellation of shares. Statement of capital on 1 December 2022
  • GBP 9,940.00
26 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 9,815.00
28 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Mar 2022 AA Group of companies' accounts made up to 31 March 2020
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
02 Feb 2022 AP01 Appointment of Mr Stuart James Cummings as a director on 31 January 2022
12 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 10,000
23 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
07 Oct 2020 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Molteno House 302 Regents Park Road London N3 2JX on 7 October 2020
16 Jul 2020 MR01 Registration of charge 118776920002, created on 10 July 2020