Advanced company searchLink opens in new window

NAPIER PRESS LIMITED

Company number 04123287

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)
29 May 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
14 Dec 2016 AP01 Appointment of Mrs Gillian Westergaard as a director on 1 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 TM02 Termination of appointment of Paula Margaret Taylor as a secretary on 31 March 2015
31 Mar 2015 AP04 Appointment of Ridgewell and Boreham as a secretary on 31 March 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
09 Oct 2014 CH01 Director's details changed for Mr Harald Theodor Westergaard on 7 October 2014