Advanced company searchLink opens in new window

NPKH LIMITED

Company number SC463127

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)
12 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Jul 2022 MR01 Registration of charge SC4631270002, created on 24 June 2022
24 Jun 2022 MR01 Registration of charge SC4631270001, created on 15 June 2022
14 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Dec 2019 AD01 Registered office address changed from 23 Dorset Street Glasgow G3 7AG to 108 Elderslie Street Glasgow G3 7AR on 20 December 2019
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Jul 2019 AP01 Appointment of Ms Loveleena Kumar as a director on 12 July 2019
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
04 Jun 2018 AA Micro company accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Nov 2015 CH01 Director's details changed for Mr Praveen Kumar on 30 November 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued