NPT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House Bedford Park Croydon CR0 2AP on 2023-10-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Registered office address changed from 15 Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 2021-09-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 2C SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON CR0 4HA ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108607040002

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM STEPHENSON HOUSE CHERRY ORCHARD ROAD CROYDON CR0 6BA UNITED KINGDOM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108607040001

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER RUSSELL

View Document

19/07/1719 July 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR OLIVER MARK RUSSELL

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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