N & P TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

02/08/252 August 2025 Confirmation statement made on 2025-02-28 with updates

View Document

02/08/252 August 2025 Micro company accounts made up to 2024-07-31

View Document

17/06/2517 June 2025 Director's details changed for Ms Cornelia Ceafar on 2025-06-17

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

04/06/254 June 2025 Registered office address changed from 21 Church Road Boston PE21 0LW England to 33 Gowland Avenue Newcastle upon Tyne NE4 9NE on 2025-06-04

View Document

03/06/253 June 2025 Change of details for Ms Cornelia Ceafar as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from The Axis Bldg, Co Woolwich Accountancy Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to 21 Church Road Boston PE21 0LW on 2025-06-03

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Termination of appointment of Naga Geethika Jampala as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Naga Geethika Jampala as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Appointment of Ms Cornelia Ceafar as a director on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-11-19 with updates

View Document

23/02/2423 February 2024 Notification of Cornelia Ceafar as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mrs Naga Geethika Jampala as a person with significant control on 2024-02-23

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Registered office address changed from 88 West Road Newcastle upon Tyne NE15 6PR England to The Axis Bldg, Co Woolwich Accountancy Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2023-09-19

View Document

17/09/2317 September 2023 Change of details for Mrs Naga Geethika Jampala as a person with significant control on 2023-09-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mrs Naga Geethika Jampala on 2021-10-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 32 J S ACCOUNTANTS LTD GRAINGER PARK ROAD NEWCASTLE UPON TYNE NE4 8SA ENGLAND

View Document

19/11/2019 November 2020 CESSATION OF PRIYA PICHAIMUTHU AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR PRIYA PICHAIMUTHU

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

12/07/1912 July 2019 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