- Company Overview for CIDRON NEPTUNE MIDCO LIMITED (12499048)
- Filing history for CIDRON NEPTUNE MIDCO LIMITED (12499048)
- People for CIDRON NEPTUNE MIDCO LIMITED (12499048)
- Charges for CIDRON NEPTUNE MIDCO LIMITED (12499048)
- More for CIDRON NEPTUNE MIDCO LIMITED (12499048)
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
|
|
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
|
|
18 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
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
|