NAPP CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
23/10/2323 October 2023 | Change of details for Mr Nigel Apperley as a person with significant control on 2023-10-23 |
14/02/2314 February 2023 | Certificate of change of name |
13/02/2313 February 2023 | Termination of appointment of a director |
10/02/2310 February 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-09 |
10/02/2310 February 2023 | Termination of appointment of Nuala Thornton as a director on 2023-02-09 |
10/02/2310 February 2023 | Notification of Nigel Apperley as a person with significant control on 2023-02-09 |
10/02/2310 February 2023 | Appointment of Mr Nigel Apperley as a director on 2023-02-09 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
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 |
10/02/2310 February 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-02-09 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with updates |
08/02/238 February 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-02-07 |
08/02/238 February 2023 | Notification of Nuala Thornton as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07 |
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 |
07/02/237 February 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-01-12 |
07/02/237 February 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-12 |
01/02/221 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
12/01/2112 January 2021 | 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