NPT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Director's details changed for Mrs Lin Taylor on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Nathan Paul Taylor on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-29

View Document

11/12/2311 December 2023 Director's details changed for Mrs Lin Taylor on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Nathan Paul Taylor as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mrs Lin Taylor as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Nathan Paul Taylor on 2023-12-11

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-03-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1916 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIN TAYLOR / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PAUL TAYLOR / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / NATHAN PAUL TAYLOR / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LIN TAYLOR / 03/12/2018

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIN TAYLOR

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / NATHAN PAUL TAYLOR / 01/02/2017

View Document

09/01/189 January 2018 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED NPT DESIGN LTD CERTIFICATE ISSUED ON 23/01/17

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIN TAYLOR / 20/01/2017

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