NAPKIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr John Raymond Hesler as a person with significant control on 2018-09-06

View Document

09/07/259 July 2025 NewNotification of Bethany Georgina Hesler as a person with significant control on 2018-09-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

09/02/249 February 2024 Particulars of variation of rights attached to shares

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/205 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS BETHANY GEORGINA HESLER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 ADOPT ARTICLES 06/09/2018

View Document

29/10/1829 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

29/10/1829 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 8

View Document

22/10/1822 October 2018 SUB-DIVISION 06/09/18

View Document

22/10/1822 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 999.99

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 6.00

View Document

20/06/1820 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 7.00

View Document

20/06/1820 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 5.00

View Document

19/06/1819 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 3.00

View Document

16/02/1816 February 2018 ADOPT ARTICLES 07/02/2018

View Document

16/02/1816 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 2.00

View Document

18/12/1718 December 2017 Registered office address changed from , Tyttenhanger House Coursers Road, Colney Heath, St. Albans, AL4 0PG, England to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM TYTTENHANGER HOUSE COURSERS ROAD COLNEY HEATH ST. ALBANS AL4 0PG ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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