NOPINZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

13/12/2313 December 2023 Purchase of own shares.

View Document

13/12/2313 December 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

08/04/228 April 2022 Change of details for Mr Blake James Pond Collins as a person with significant control on 2022-04-08

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

24/11/2124 November 2021 Particulars of variation of rights attached to shares

View Document

24/11/2124 November 2021 Appointment of Ben Lambert as a director on 2021-10-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 04/03/21 STATEMENT OF CAPITAL GBP 8493

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SHERIDAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 8327

View Document

09/08/189 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 7141

View Document

31/05/1831 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1831 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 8115

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR BLAKE JAMES POND - COLLINS / 26/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE JAMES POND-COLLINS / 26/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIANNE HOYLE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEER

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE ELIZABETH HOYLE / 25/01/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR DARREN PAUL SMITH

View Document

16/08/1316 August 2013 ADOPT ARTICLES 26/07/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE HOYLE / 27/06/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MS DIANNE HOYLE

View Document

26/03/1326 March 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

21/03/1321 March 2013 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