Advanced company searchLink opens in new window

NPI ASSOCIATES LIMITED

Company number 06724418

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)
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
31 Aug 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017
22 Aug 2017 CH01 Director's details changed for Dr Peter Martin Kenway on 30 July 2017
22 Aug 2017 PSC04 Change of details for Dr Peter Martin Kenway as a person with significant control on 30 July 2017
22 Aug 2017 AD01 Registered office address changed from , C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017
15 Feb 2017 SH03 Purchase of own shares.
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 SH06 Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 140
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 15 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 CH01 Director's details changed for Dr Peter Martin Kenway on 4 November 2016
24 Mar 2016 SH06 Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 160
24 Mar 2016 SH03 Purchase of own shares.
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
05 May 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 200
05 May 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 200
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 MA Memorandum and Articles of Association
04 Feb 2015 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary on 15 January 2015
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 140
31 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014