NFP TECH LTD
Company Documents
Date | Description |
---|---|
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
02/12/222 December 2022 | Application to strike the company off the register |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-06-13 with no updates |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-06-30 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX |
29/11/1929 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DOWNEY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | COMPANY NAME CHANGED LIONSA LTD CERTIFICATE ISSUED ON 30/09/16 |
05/07/165 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND DOWNEY / 22/01/2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND DOWNEY / 17/07/2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX UNITED KINGDOM |
02/07/132 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 2 BERKELEY LODGE SANDAL ROAD NEW MALDEN SURREY KT3 5AW UNITED KINGDOM |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOWNEY / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND DOWNEY / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND DOWNEY / 30/05/2012 |
07/05/127 May 2012 | REGISTERED OFFICE CHANGED ON 07/05/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 65 TANFIELD ROAD TANFIELD ROAD DIDSBURY ENGLISH (UNITED KINGDOM) M20 5GE UNITED KINGDOM |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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