NAPIT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

07/02/257 February 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

07/02/257 February 2025 Change of details for Nap Bidco Limited as a person with significant control on 2024-02-19

View Document

05/02/255 February 2025 Director's details changed for Frank Bertie on 2022-08-12

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

18/07/2418 July 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01

View Document

18/07/2418 July 2024 Satisfaction of charge 086954460003 in full

View Document

16/07/2416 July 2024 Termination of appointment of David Alan Cowburn as a director on 2024-06-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

30/11/2330 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

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

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

09/06/239 June 2023 Registration of charge 086954460003, created on 2023-06-05

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Thomas Gray as a secretary on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Mr Thomas Gray as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12

View Document

13/01/2313 January 2023 Satisfaction of charge 086954460002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Termination of appointment of Carole Ann Reed as a director on 2022-12-27

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

03/05/223 May 2022 Appointment of Mr Thomas Gray as a secretary on 2022-04-26

View Document

29/04/2229 April 2022 Notification of Nap Bidco Limited as a person with significant control on 2022-04-26

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

29/04/2229 April 2022 Appointment of Mr David George Harrison as a director on 2022-04-26

View Document

29/04/2229 April 2022 Appointment of Mr Paul Barry as a director on 2022-04-26

View Document

29/04/2229 April 2022 Cessation of Michael Idris Andrews as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-04-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS CAROLE ANN REED

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086954460001

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

07/01/147 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 3490

View Document

07/01/147 January 2014 ADOPT ARTICLES 18/12/2013

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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