NLP CONSULTANCY LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PIPER / 01/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PIPER / 01/01/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER PASEK / 01/01/2010

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MR NICHOLAS PETER PASEK

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY BETTY PIPER

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA PIPER

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER PASEK / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR JOHN FREDERICK PIPER

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 11 MILL ROAD WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB24 5LA

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED JOHN PIPER

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED NICHOLAS PETER PASEK

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 76A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 1 POYNTERS LODGE, CHESTERTON ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 1JB

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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