NPF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DUNN

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN KERSHAW

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA HOWARD

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR SIMON DUNN

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DUNN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED FIONA HOWARD

View Document

01/06/111 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MEHMET KUTAY

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED YELLOW LOANS LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM C/O LEON & HERMAN CHARTERED ACCOUNTANTS 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: YELLOW LOANS LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

05/06/075 June 2007 S386 DISP APP AUDS 23/05/07

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 S366A DISP HOLDING AGM 23/05/07

View Document

23/05/0723 May 2007 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