NIPRO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/03/2524 March 2025 Appointment of Mr Darren John Ogden as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Mr Rupert Lewis Cobain as a director on 2025-03-21

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Registration of charge 030543490002, created on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mrs Celeste Suzanne Egan Brooks as a secretary on 2023-11-10

View Document

15/11/2315 November 2023 Notification of Nipro Holdings Limited as a person with significant control on 2023-11-10

View Document

15/11/2315 November 2023 Cessation of David Stephen Bennett as a person with significant control on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mr Adam Andrew Brooks as a director on 2023-11-10

View Document

15/11/2315 November 2023 Termination of appointment of David Stephen Bennett as a director on 2023-11-10

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/07/1722 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/07/1629 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

14/06/1614 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 10000

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAELA WILKINSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

06/01/156 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON WILKINSON / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BENNETT / 09/05/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 25 MAIN STREET STAVELEY KENDAL CUMBRIA LA8 9LU

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 21/01/99

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: GOULD HOUSE 59 CHORLEY NEW ROAD BOLTON BL1 4QP

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 05/09/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 £ NC 1000/20000 26/04/

View Document

24/05/9624 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

24/05/9624 May 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/02/96

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/01/968 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED KEOGH 124 LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

09/05/959 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company