Advanced company searchLink opens in new window

NYPD (KR) LIMITED

Company number 10557860

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)
24 Jan 2024 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 24 January 2024
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Jan 2020 CH01 Director's details changed for Mr Robert Neil Fearnley on 9 January 2020
16 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds West Yorkshire LS1 2RU England to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 16 August 2019
04 Jun 2019 AP01 Appointment of Mrs Sarah Fearnley as a director on 1 June 2019
27 Mar 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Jun 2018 AA Micro company accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 PSC01 Notification of Robert Neil Fearnley as a person with significant control on 9 January 2018
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
17 Jan 2017 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 17 January 2017
17 Jan 2017 TM01 Termination of appointment of Daniel John Mccormack as a director on 17 January 2017
17 Jan 2017 AP01 Appointment of Mr Robert Neil Fearnley as a director on 17 January 2017
17 Jan 2017 AD01 Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England to C/O Wgn 4 Park Place Leeds West Yorkshire LS1 2RU on 17 January 2017
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted