NPC TRADING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Daniel Richard Corry as a director on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Register inspection address has been changed from Harling House Great Suffolk Street London SE1 0BS England to 93 Great Suffolk Street London SE1 0BX

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS England to Level 2, Unit 3 93 Great Suffolk Street London SE1 0BX on 2023-03-20

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1910 June 2019 SAIL ADDRESS CHANGED FROM: C/O NPC TRADING LIMITED 185 PARK STREET LONDON SE1 9BL UNITED KINGDOM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATTERBURY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR VAUGHAN EMERSON LINDSAY

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 185 PARK STREET LONDON SE1 9BL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW PHILANTHROPY CAPITAL

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY JOCELYN JAMES

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELYN JAMES

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM ATTERBURY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WHEELER

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKES

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED DANIEL CORRY

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SAIL ADDRESS CHANGED FROM: C/O NPC TRADING LIMITED 3 DOWNSTREAM 1 LONDON BRIDGE LONDON SE1 9BG

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 3, DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG

View Document

30/04/1030 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ANN JAMES / 18/04/2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MARTIN DOUGLAS BROOKES

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBINS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MERCER

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JOCELYN ANN JAMES

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINS / 31/12/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 91-93 SOUTHWARK STREET LONDON SE1 0HX

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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