NPHYDRO LTD

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

06/01/256 January 2025 Registered office address changed from PO Box 2381 Ni602276 - Companies House Default Address Belfast BT1 9DY to 16 Mount Charles Belfast BT7 1NZ on 2025-01-06

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Registered office address changed to PO Box 2381, Ni602276 - Companies House Default Address, Belfast, BT1 9DY on 2024-10-09

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR NIALL HASSETT

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW D'ARCY

View Document

21/01/2121 January 2021 CESSATION OF LARCHMOUNT TRADING INC AS A PSC

View Document

23/08/2023 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE COLLINS

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED LARCHMOUNT TRADING LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

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

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/02/2025 February 2020 CESSATION OF ANDREW WILLIAM JAMES D'ARCY AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARCHMOUNT TRADING INC

View Document

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

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/07/163 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

06/03/166 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JAMES D'ARCY / 23/07/2013

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 79 CHICHESTER STREET BELFAST DOWN BT1 4JE

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JAMES D'ARCY / 14/12/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D'ARCY / 01/01/2013

View Document

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

View Accounts

31/05/1331 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

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

View Accounts

26/04/1226 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY FORMACOMPANY IRELAND LIMITED

View Document

13/06/1113 June 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/06/112 June 2011 TRANSFER OF SHARES 28/04/2011

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED FORMACOMPANY IRELAND LIMITED

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED ANDREW D'ARCY

View Document

18/05/1118 May 2011 TRANSFER OF SHARE 28/04/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND PALMER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DES PALMER

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 3 MONKSTOWN VILLAGE CENTRE 97 MONKSTOWN ROAD NEWTOWNABBEY ANTRIM BT37 0LG NORTHERN IRELAND

View Document

08/03/108 March 2010 COMPANY NAME CHANGED MOVE INDEPENDANT FINANCIAL ADVICE LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information