NAPIT PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
19/02/2519 February 2025 | Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12 |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Appointment of Mr Thomas Gray as a director on 2024-12-12 |
25/11/2425 November 2024 | |
25/11/2425 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
25/11/2425 November 2024 | |
25/11/2425 November 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
04/12/234 December 2023 | |
30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
12/10/2312 October 2023 | Registered office address changed from The Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
04/05/224 May 2022 | Notification of Napit Holdings Limited as a person with significant control on 2022-04-20 |
04/05/224 May 2022 | Cessation of The Napit Group Limited as a person with significant control on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS |
04/12/174 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM THE GARDERNERS LODGE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL |
04/09/174 September 2017 | COMPANY NAME CHANGED NAPIT PROVIDE LIMITED CERTIFICATE ISSUED ON 04/09/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
04/06/154 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/06/142 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
23/10/1223 October 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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