N.I.P. CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
29/08/2429 August 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Change of details for Mrs Kay Gibbins as a person with significant control on 2024-06-24 |
17/07/2417 July 2024 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-24 with updates |
17/07/2417 July 2024 | Director's details changed for Mrs Kay Gibbins on 2024-06-24 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-24 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
11/07/2111 July 2021 | Termination of appointment of Melvyn Brian Driver as a director on 2021-05-24 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GIBBINS |
19/07/1819 July 2018 | CESSATION OF MELVYN DRIVER AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN DRIVER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MRS KAY GIBBINS |
28/03/1728 March 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 220 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 220 |
28/03/1728 March 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 220 |
28/03/1728 March 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 220 |
20/07/1620 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE OLD SURGERY PARK ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AB UNITED KINGDOM |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/10/1224 October 2012 | DISS40 (DISS40(SOAD)) |
23/10/1223 October 2012 | FIRST GAZETTE |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL |
17/10/1217 October 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/03/1218 March 2012 | REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 9 NORTHALL ROAD EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DQ UNITED KINGDOM |
25/06/1125 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BRIAN DRIVER / 24/06/2010 |
27/06/1027 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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