Advanced company searchLink opens in new window

CIDRON NEPTUNE MIDCO LIMITED

Company number 12499048

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)
01 Oct 2024 AA Full accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
22 Feb 2024 AP01 Appointment of Mr Simon John Shepherd as a director on 5 February 2024
22 Feb 2024 AP01 Appointment of Mr Martin Graham Johnson as a director on 5 February 2024
22 Feb 2024 TM01 Termination of appointment of Judith Barth as a director on 5 February 2024
22 Feb 2024 TM01 Termination of appointment of Markus Hamm as a director on 5 February 2024
13 Feb 2024 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
22 Mar 2022 MR04 Satisfaction of charge 124990480001 in full
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
19 Jan 2022 AP01 Appointment of Mr Richard Woodward as a director on 17 January 2022
19 Jan 2022 TM01 Termination of appointment of Paul Stout as a director on 17 January 2022
20 Dec 2021 AA Full accounts made up to 31 December 2020
23 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 4 March 2021
21 Apr 2021 AP01 Appointment of Ms Judith Barth as a director on 1 April 2021
19 Apr 2021 TM01 Termination of appointment of Claus Niedworok as a director on 31 March 2021
19 Apr 2021 TM01 Termination of appointment of Philippe Neuschäfer as a director on 31 March 2021
12 Apr 2021 CS01 04/03/21 Statement of Capital gbp 112711133
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/04/21
08 Apr 2021 PSC05 Change of details for Osg Neptune Topco Limited as a person with significant control on 29 May 2020
17 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 112,711,133
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 106,341,140
29 May 2020 AD01 Registered office address changed from C/O Aztec Financial Services Limited, 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
26 May 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 96,342,940