NAPIT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
10/09/2510 September 2025 New | |
10/09/2510 September 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
07/02/257 February 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
07/02/257 February 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
07/02/257 February 2025 | Change of details for Nap Bidco Limited as a person with significant control on 2024-02-19 |
05/02/255 February 2025 | Director's details changed for Frank Bertie on 2022-08-12 |
09/08/249 August 2024 | Group of companies' accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
18/07/2418 July 2024 | Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01 |
18/07/2418 July 2024 | Satisfaction of charge 086954460003 in full |
16/07/2416 July 2024 | Termination of appointment of David Alan Cowburn as a director on 2024-06-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
30/11/2330 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
12/10/2312 October 2023 | Registered office address changed from The Gardeners Lodge Pleaseley Vale Business Park Mansfield Nottinghamshire NG19 8RL to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
15/07/2315 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
09/06/239 June 2023 | Registration of charge 086954460003, created on 2023-06-05 |
22/05/2322 May 2023 | Group of companies' accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Termination of appointment of Thomas Gray as a secretary on 2023-01-12 |
18/01/2318 January 2023 | Appointment of Mr Thomas Gray as a director on 2023-01-12 |
13/01/2313 January 2023 | Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12 |
13/01/2313 January 2023 | Satisfaction of charge 086954460002 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Termination of appointment of Carole Ann Reed as a director on 2022-12-27 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Purchase of own shares. |
03/05/223 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
29/04/2229 April 2022 | Notification of Nap Bidco Limited as a person with significant control on 2022-04-26 |
29/04/2229 April 2022 | Statement of capital following an allotment of shares on 2022-04-26 |
29/04/2229 April 2022 | Appointment of Mr David George Harrison as a director on 2022-04-26 |
29/04/2229 April 2022 | Appointment of Mr Paul Barry as a director on 2022-04-26 |
29/04/2229 April 2022 | Cessation of Michael Idris Andrews as a person with significant control on 2022-04-26 |
27/04/2227 April 2022 | Cancellation of shares. Statement of capital on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MRS CAROLE ANN REED |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086954460001 |
21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
09/05/189 May 2018 | DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY |
19/09/1719 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
31/10/1631 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
19/12/1519 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
14/10/1514 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
18/12/1418 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
29/09/1429 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
04/02/144 February 2014 | CURRSHO FROM 30/09/2014 TO 31/03/2014 |
07/01/147 January 2014 | 18/12/13 STATEMENT OF CAPITAL GBP 3490 |
07/01/147 January 2014 | ADOPT ARTICLES 18/12/2013 |
18/09/1318 September 2013 | 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