N W PRINTING LTD

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Umar Zeb as a director on 2025-06-18

View Document

19/06/2519 June 2025 Appointment of Mr Mandeep Singh as a director on 2025-06-18

View Document

19/06/2519 June 2025 Cessation of Umar Zeb as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 Registered office address changed from 64 the Greenway London NW9 5AP England to 5 Manor Way Southall UB2 5JJ on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Mandeep Singh as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-07-31

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

29/12/2429 December 2024 Registered office address changed from 56 Wendover Road London NW10 4RT England to 64 the Greenway London NW9 5AP on 2024-12-29

View Document

29/12/2429 December 2024 Appointment of Mr Umar Zeb as a director on 2024-12-26

View Document

29/12/2429 December 2024 Notification of Umar Zeb as a person with significant control on 2024-12-26

View Document

29/12/2429 December 2024 Cessation of Ali Zafar as a person with significant control on 2024-12-26

View Document

29/12/2429 December 2024 Termination of appointment of Ali Zafar as a director on 2024-12-26

View Document

24/11/2424 November 2024 Appointment of Mr Ali Zafar as a director on 2024-11-22

View Document

24/11/2424 November 2024 Cessation of Samaneh Faizi as a person with significant control on 2024-11-22

View Document

24/11/2424 November 2024 Notification of Ali Zafar as a person with significant control on 2024-11-22

View Document

24/11/2424 November 2024 Termination of appointment of Samaneh Faizi as a director on 2024-11-22

View Document

24/11/2424 November 2024 Registered office address changed from Flat 6 Liberty House 102 Winchelsea Road London NW10 8HF England to 56 Wendover Road London NW10 4RT on 2024-11-24

View Document

14/08/2414 August 2024 Registered office address changed from 8 Langdon Drive London NW9 8NR England to Flat 6 Liberty House 102 Winchelsea Road London NW10 8HF on 2024-08-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Notification of Samaneh Faizi as a person with significant control on 2024-04-20

View Document

24/04/2424 April 2024 Cessation of Ionut Nacu as a person with significant control on 2024-04-20

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Termination of appointment of Ionut Nacu as a director on 2024-04-20

View Document

24/04/2424 April 2024 Appointment of Mrs Samaneh Faizi as a director on 2024-04-20

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts


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