NAPCOM LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
21/06/2421 June 2024 | Cessation of Nazmat Hudda as a person with significant control on 2024-06-21 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Micro company accounts made up to 2022-10-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Register inspection address has been changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to Chorlton Post Office Wilbraham Road Manchester M21 9PP |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL COUGHLAN |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMAT HUDDA |
11/04/1911 April 2019 | CESSATION OF MARY COUGHLAN AS A PSC |
11/04/1911 April 2019 | CESSATION OF PAUL COUGHLAN AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
04/04/154 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/09/112 September 2011 | SAIL ADDRESS CREATED |
02/09/112 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
02/09/112 September 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/04/1119 April 2011 | PREVEXT FROM 31/07/2010 TO 31/10/2010 |
23/09/1023 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COUGHLAN / 23/07/2010 |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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