Advanced company searchLink opens in new window

NEPTUNE SOFTWARE LIMITED

Company number 03793642

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)
03 Aug 2020 AP01 Appointment of Mrs Amuchechukwu Azuka Umeh as a director on 20 July 2020
03 Aug 2020 AP01 Appointment of Mrs Chinelo Obiageli Okoli as a director on 20 July 2020
03 Aug 2020 AP01 Appointment of Mrs Stella Uzoamaka Agu as a director on 20 July 2020
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
26 Jul 2019 AA Full accounts made up to 31 December 2017
27 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 TM01 Termination of appointment of Stella Uzoamaka Agu as a director on 20 June 2017
21 Jun 2017 MR04 Satisfaction of charge 2 in full
21 Jun 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
11 Apr 2017 MR04 Satisfaction of charge 3 in full
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,725,000
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Full accounts made up to 31 December 2015
27 Nov 2015 MA Memorandum and Articles of Association
22 Oct 2015 AD01 Registered office address changed from 2 Landsdowne Building Lansdowne Road Croydon CR9 2ER to 27/28 Eastcastle Street London W1W 8DH on 22 October 2015
22 Oct 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,725,000
08 Oct 2015 AA Full accounts made up to 30 December 2014
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,725,000.00
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2015 AP04 Appointment of Cargil Management Services Limited as a secretary on 28 August 2014
08 Dec 2014 AA Full accounts made up to 31 December 2013