NAP SYSTEMS INC LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/10/2129 October 2021 Registered office address changed from 1 Pine Top Court Snakes Lane West London IG8 0EJ England to 43 Ninian Road Cardiff CF23 5EH on 2021-10-29

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS NQAYI / 04/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 PINE TOP COURT SNAKES LANE WEST LONDON IG8 0EJ ENGLAND

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS NQAYI / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS NQAYI / 04/04/2019

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information