NPEOPLE ADMINISTRATION LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Registered office address changed from 175 Hinckley Road Leicester LE3 0TF England to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham B1 3NJ on 2024-11-13

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

15/07/2415 July 2024 Termination of appointment of Tyler Warburton as a director on 2024-07-11

View Document

15/07/2415 July 2024 Notification of Hamza Amar Malik as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 175 Hinckley Road Leicester LE3 0TF on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Hamza Amar Malik as a director on 2024-07-11

View Document

15/07/2415 July 2024 Cessation of Tyler Warburton as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/04/2424 April 2024 Notification of Tyler Warburton as a person with significant control on 2021-04-09

View Document

24/04/2424 April 2024 Cessation of Adam Thom Clocherty as a person with significant control on 2021-04-09

View Document

24/04/2424 April 2024 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 191 Washington Street Bradford BD8 9QP on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mr Tyler Warburton as a director on 2021-04-09

View Document

24/04/2424 April 2024 Termination of appointment of Adam Thom Clocherty as a director on 2021-04-09

View Document

06/02/246 February 2024 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-06

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/09/2016 September 2020 CESSATION OF NICOLAE CALDARAR AS A PSC

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR ADAM THOM CLOCHERTY

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE CALDARAR

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM THOM CLOCHERTY

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 18 ELLERKER AVENUE DONCASTER DN4 0AZ UNITED KINGDOM

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR NICOLAE CALDARAR

View Document

04/05/204 May 2020 CESSATION OF ANNE BUTTERFIELD AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE BUTTERFIELD

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE CALDARAR

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 1AB ENGLAND

View Document

03/12/193 December 2019 CESSATION OF ROBERT JAMES WOODLEY AS A PSC

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS ANNE BUTTERFIELD

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BUTTERFIELD

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODLEY

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES WOODLEY

View Document

05/07/195 July 2019 CESSATION OF EUAN POLLOCK AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN POLLOCK

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WOODLEY

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN POLLOCK

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAE CONSTANTIN

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR EUAN POLLOCK

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 29 ROSEDALE AVENUE BANBURY OX16 1FJ ENGLAND

View Document

05/11/185 November 2018 CESSATION OF NICOLAE CONSTANTIN AS A PSC

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR NICOLAE CONSTANTIN

View Document

01/05/181 May 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIU CRACIUN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 16 HAREFIELD ROAD NORTHAMPTON NN3 8ER ENGLAND

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE CONSTANTIN

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

01/05/181 May 2018 CESSATION OF CLAUDIU COSTINEL CRACIUN AS A PSC

View Document

01/05/181 May 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR CLAUDIU COSTINEL CRACIUN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIU COSTINEL CRACIUN

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN ALLEN

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 67 BATTRAM ROAD ELLISTOWN COALVILLE LE67 1GA UNITED KINGDOM

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR FELIKS TOMASS

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 27 SHAKESPEARE STREET SINFIN DERBY DE24 9HF UNITED KINGDOM

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED BEN ALLEN

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 73 SUNNYBANK ROAD HALIFAX HX2 8RL

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED FELIKS TOMASS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 54 EPPING GREEN HEMEL HEMPSTEAD HP2 7JD UNITED KINGDOM

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUDD

View Document

07/05/157 May 2015 DIRECTOR APPOINTED STEPHEN WALKER

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED CHRISTOPHER NUDD

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/06/143 June 2014 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