NOPHENTER LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

06/05/246 May 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/07/208 July 2020 CESSATION OF SONYA MICHELLE TRACEY AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY DE LUNA

View Document

04/07/194 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM OFFICE 2, CROWN HOUSE CHURCH ROW PERSHORE WR10 1BH UNITED KINGDOM

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SONYA TRACEY

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 38 EASTBROOK CORBY NN18 9BN UNITED KINGDOM

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MARK ANTHONY DE LUNA

View Document

08/02/198 February 2019 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