Advanced company searchLink opens in new window

N & P TRADING LTD

Company number 12100345

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 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Feb 2024 PSC07 Cessation of Naga Geethika Jampala as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Naga Geethika Jampala as a director on 29 February 2024
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 19 November 2023 with updates
23 Feb 2024 PSC04 Change of details for Mrs Naga Geethika Jampala as a person with significant control on 23 February 2024
23 Feb 2024 PSC01 Notification of Cornelia Ceafar as a person with significant control on 23 February 2024
23 Feb 2024 AP01 Appointment of Ms Cornelia Ceafar as a director on 23 February 2024
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 AD01 Registered office address changed from 88 West Road Newcastle upon Tyne NE15 6PR England to The Axis Bldg, Co Woolwich Accountancy Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 19 September 2023
17 Sep 2023 PSC04 Change of details for Mrs Naga Geethika Jampala as a person with significant control on 17 September 2023
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
13 Oct 2021 CH01 Director's details changed for Mrs Naga Geethika Jampala on 13 October 2021
19 May 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
12 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Nov 2020 AD01 Registered office address changed from 32 J S Accountants Ltd Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88 West Road Newcastle upon Tyne NE15 6PR on 20 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 TM01 Termination of appointment of Priya Pichaimuthu as a director on 19 November 2020
19 Nov 2020 PSC07 Cessation of Priya Pichaimuthu as a person with significant control on 19 November 2020
16 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted