NLP QUALIFICATIONS LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England to John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place Apsley Hemel Hempstead HP3 9QU on 2025-02-24

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/07/2319 July 2023 Registered office address changed from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH to John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU on 2023-07-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

06/12/216 December 2021 Cessation of Anlp International Cic as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Notification of Nlp Professional Standards Ltd as a person with significant control on 2021-12-06

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH PRABHAKAR BHAGWAT-BROWN / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 25/10/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/08/179 August 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNA WAY

View Document

09/08/179 August 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/08/179 August 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR PRAKASH PRABHAKAR BHAGWAT-BROWN

View Document

09/08/179 August 2017 SAIL ADDRESS CREATED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY VANSON

View Document

05/06/155 June 2015 ADOPT ARTICLES 21/04/2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS SUSANNA JANE WAY

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED ANLP LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR ANDREW COOTE

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED DR SALLY ANNE VANSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM ROOM 11, APSLEY MILLS COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RL ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOXOM

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 24/02/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM ARLINGHAM HOUSE ST. ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH ENGLAND

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 9 ARLINGHAM HOUSE ST. ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 9 ARLINGHAM HOUSE ST ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOXOM / 01/09/2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MOXOM / 01/09/2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: PO BOX 3357 UNIT 14 BARNET EN5 9AJ

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: PO BOX 3357 10 COVERT WAY BARNET EN5 9AJ

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 14 LEWES ROAD LONDON N12 9NL

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information