NAPIREI HOLDING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-10-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK GREEN / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HERR WOLFGANG INGO NAPIREI / 27/01/2020

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 NAME CHANGE 04/04/2017

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED READCO 133 LIMITED CERTIFICATE ISSUED ON 24/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O DWF LLP BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5DY

View Document

03/06/153 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERR WOLFGANG INGO NAPIREI / 01/04/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK GREEN / 01/04/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERR WOLFGANG INGO NAPIREI / 01/04/2015

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/08/144 August 2014 SECRETARY APPOINTED JEREMY MARK GREEN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY TRAF SHELF (NOMINEES) LIMITED

View Document

02/07/142 July 2014 01/04/14 NO CHANGES

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERR WOLFGANG INGO NAPIREI / 25/03/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O COBBETTS LLP NO 1 WHITEHALL RIVERSIDE LEEDS WEST YORKSHIRE LS1 4BN

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM NO 1 WHITEHALL RIVERSIDE LEEDS WEST YORKSHIRE LS1 4BN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED HERR WOLFGANG INGO NAPIREI

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY GREEN

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR GUY JACKSON

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TRAFALGAR HOUSE 29 PARK PLACE LEEDS LS1 2SP

View Document

18/04/1218 April 2012 01/04/12 NO CHANGES

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2007 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2008 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2001 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2002 with full list of shareholders

View Document

18/04/1118 April 2011 01/04/09 NO CHANGES

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/04/1118 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRAF SHELF (NOMINEES) LIMITED / 03/08/2005

View Document

18/04/1118 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRAF SHELF (NOMINEES) LIMITED / 08/10/2007

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/04/1118 April 2011 30/04/97 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2004 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2000 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2003 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2006 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2005 with full list of shareholders

View Document

14/04/1114 April 2011 ORDER OF COURT - RESTORATION

View Document

21/09/9921 September 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/991 June 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/9916 April 1999 APPLICATION FOR STRIKING-OFF

View Document

06/04/996 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

17/07/9717 July 1997 £ NC 1000/500000 14/07

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 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