NP ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/04/2427 April 2024 | Particulars of variation of rights attached to shares |
| 27/04/2427 April 2024 | Particulars of variation of rights attached to shares |
| 27/04/2427 April 2024 | Change of share class name or designation |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Particulars of variation of rights attached to shares |
| 27/04/2427 April 2024 | Resolutions |
| 23/04/2423 April 2024 | Notification of Jilna Nimesh Parmar as a person with significant control on 2024-03-26 |
| 23/04/2423 April 2024 | Change of details for Mr Nimesh Umedlal Parmar as a person with significant control on 2024-03-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2023-03-22 |
| 11/03/2411 March 2024 | Secretary's details changed for Mr Nimesh Parmar on 2010-03-09 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071828440001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | 09/03/16 NO CHANGES |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/03/1121 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH PARMAR / 08/03/2011 |
| 16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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