Advanced company searchLink opens in new window

N.P. HOLDINGS LIMITED

Company number 00362957

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 Jul 2019 AP01 Appointment of Mr Derrick Allen Doud as a director on 9 April 2019
15 Jan 2019 AA Accounts for a small company made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
15 Feb 2018 AP01 Appointment of Wendy Nichole Knight as a director on 31 January 2018
14 Feb 2018 AP03 Appointment of Wendy Nichole Knight as a secretary on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of Janie Bucio as a director on 31 January 2018
14 Feb 2018 TM02 Termination of appointment of Janie Bucio as a secretary on 31 January 2018
15 Dec 2017 AA Accounts for a small company made up to 31 December 2016
17 Oct 2017 AP01 Appointment of Ms Janie Bucio as a director on 29 September 2017
17 Oct 2017 AP01 Appointment of Nelson Owen Head as a director on 29 September 2017
17 Oct 2017 TM01 Termination of appointment of Michael Frank Schafer as a director on 29 September 2017
17 Oct 2017 TM01 Termination of appointment of Seng Chowe Wong as a director on 29 September 2017
17 Oct 2017 TM01 Termination of appointment of Tom Hoyer as a director on 29 September 2017
17 Oct 2017 TM02 Termination of appointment of Tom Hoyer as a secretary on 29 September 2017
17 Oct 2017 AP03 Appointment of Janie Bucio as a secretary on 29 September 2017
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 Dec 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-12-19
  • GBP 91,626
  • ANNOTATION Replacement this document replaces the SR01 registered on 10/06/2016 as it was not properly delivered
08 Nov 2016 AA Accounts for a medium company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91,626
  • ANNOTATION Clarification a replacement AR01 was registered on 19/12/2016
11 Nov 2015 AA Accounts for a medium company made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Tom Hoyer as a director on 14 August 2014
13 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 91,626
29 Jun 2015 AP01 Appointment of Michael Frank Schafer as a director on 24 June 2015