NPITV LTD
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2023-07-31 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2022-07-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
18/04/2418 April 2024 | Confirmation statement made on 2023-06-21 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2021-07-31 |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
29/11/2329 November 2023 | Application to strike the company off the register |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Termination of appointment of Barry Sanderson as a director on 2021-12-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PILLING / 09/08/2018 |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PILLING / 10/08/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BARRY SANDERSON / 25/07/2017 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL PILLING / 25/07/2017 |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PILLING / 25/07/2017 |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SANDERSON / 25/07/2017 |
17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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