NEPI M&CO NO 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/11/234 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 2 South Terrace Sunderland SR5 2AW England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Registered office address changed from 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 2 South Terrace Sunderland SR5 2AW on 2023-05-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2023-04-19

View Document

30/11/2230 November 2022 Registered office address changed from 2 South Terrace Sunderland Tyne and Wear SR5 2AW England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM PARSONS FIVE, TOWN HALL BUSINESS CENTRE HIGH STREET EAST WALLSEND NE28 7AT UNITED KINGDOM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114801180001

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALACHAI THOMAS ARMSTRONG

View Document

09/10/189 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MALACHAI THOMAS ARMSTRONG

View Document

24/07/1824 July 2018 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