NAPP CONSULTING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/10/2323 October 2023 Registered office address changed from Office S1 Blake House 66 Bootham York North Yorkshire YO30 7BN United Kingdom to Office S1 Blake House 66 Bootham York YO30 7BZ on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Nigel Apperley as a person with significant control on 2023-10-23

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Termination of appointment of a director

View Document

10/02/2310 February 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Termination of appointment of Nuala Thornton as a director on 2023-02-09

View Document

10/02/2310 February 2023 Notification of Nigel Apperley as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Appointment of Mr Nigel Apperley as a director on 2023-02-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office S1 Blake House 66 Bootham York North Yorkshire YO30 7BN on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Nuala Thornton as a person with significant control on 2023-02-09

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

08/02/238 February 2023 Appointment of Mrs Nuala Thornton as a director on 2023-02-07

View Document

08/02/238 February 2023 Notification of Nuala Thornton as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Peter Valaitis as a person with significant control on 2023-01-12

View Document

07/02/237 February 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-12

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/01/2112 January 2021 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