1402 NPW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Mohamed Moosa as a director on 2025-08-07 |
11/08/2511 August 2025 New | Appointment of Mr Ismail Ahmed Ebrahim as a director on 2025-08-07 |
29/04/2529 April 2025 | Satisfaction of charge 104642850002 in full |
29/04/2529 April 2025 | Satisfaction of charge 104642850001 in full |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-06-30 |
25/12/2425 December 2024 | Confirmation statement made on 2024-12-25 with updates |
25/12/2425 December 2024 | Appointment of Mr Mohamed Moosa as a director on 2024-12-25 |
25/12/2425 December 2024 | Notification of Maling Holdings Limited as a person with significant control on 2024-12-25 |
25/12/2425 December 2024 | Termination of appointment of David Austin as a director on 2024-12-25 |
25/12/2425 December 2024 | Termination of appointment of David Austin as a secretary on 2024-12-25 |
25/12/2425 December 2024 | Cessation of David Austin as a person with significant control on 2024-12-25 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | PREVSHO FROM 30/11/2019 TO 30/06/2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
30/09/1930 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
20/12/1820 December 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104642850002 |
27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104642850001 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 60 CHEADLE ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5ET |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/01/1831 January 2018 | DISS40 (DISS40(SOAD)) |
30/01/1830 January 2018 | FIRST GAZETTE |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM UNIT A, BLACKBROOK TRADING ESTATE WEYBROOK ROAD MANCHESTER M19 2QD UNITED KINGDOM |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
07/11/167 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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