Advanced company searchLink opens in new window

CIDRON NEPTUNE TOPCO LIMITED

Company number 12498628

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)
09 Apr 2021 PSC02 Notification of Ober Scharrer Gruppe Gmbh as a person with significant control on 4 March 2020
09 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 9 April 2021
17 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 106,229,607
14 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2020
  • GBP 1,392,993
29 May 2020 AD01 Registered office address changed from C/O Aztec Financial Services, Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom to Spamedica House 43 Churchgate Bolton BL1 1HU on 29 May 2020
08 May 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 96,256,940
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2020.
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 AP01 Appointment of Mr Paul Stout as a director on 15 April 2020
17 Apr 2020 TM01 Termination of appointment of Christopher Russell Lodge as a director on 15 April 2020
17 Apr 2020 AP01 Appointment of Mr Philippe Neuschäfer as a director on 15 April 2020
17 Apr 2020 AP01 Appointment of Mr Claus Niedworok as a director on 15 April 2020
17 Apr 2020 AP01 Appointment of Dr Markus Hamm as a director on 15 April 2020
06 Apr 2020 MR01 Registration of charge 124986280001, created on 3 April 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
10 Mar 2020 CONNOT Change of name notice
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-04
  • GBP 1