Advanced company searchLink opens in new window

NATIONAL PET COLLEGE LTD

Company number 09614288

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
15 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
25 Aug 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Oct 2019 PSC08 Notification of a person with significant control statement
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
20 Sep 2019 AP01 Appointment of Mr Peter Robert Mackintosh as a director on 17 September 2019
20 Sep 2019 PSC07 Cessation of Mark James Lumsdon-Taylor as a person with significant control on 17 September 2019
20 Sep 2019 TM01 Termination of appointment of Mark James Lumsdon-Taylor as a director on 17 September 2019
17 Jul 2019 AD01 Registered office address changed from 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN England to 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN on 17 July 2019
16 Jul 2019 AD01 Registered office address changed from Unit a Bedford Business Centre 170 Mile Road Bedford MK42 9TW United Kingdom to 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN on 16 July 2019
15 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
23 Mar 2018 AP01 Appointment of Mr Nigel Geoffrey Baker as a director on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Stephen Walter Fowler as a director on 22 March 2018
22 Mar 2018 PSC07 Cessation of Steve Fowler as a person with significant control on 22 March 2018