MICHAEL NAPIER CONSULTING LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Return of final meeting in a members' voluntary winding up

View Document

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM THE OLD COACH HOUSE BERGH APTON NORWICH NORFOLK NR15 1DD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CESSATION OF AMY ABIGAIL CLARKE AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL NAPIER / 10/02/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF FREDERICK JOHN NAPIER AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF HOLLY DANIELLE PITCHER AS A PSC

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE NAPIER

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL NAPIER / 26/02/2013

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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