NP LUXURY STAYS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-09-30 to 2024-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Nyle Swift on 2024-11-14

View Document

19/11/2419 November 2024 Registered office address changed from 38 Wiltshire Gardens London N4 1HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-19

View Document

26/10/2426 October 2024 Termination of appointment of Panicos Constantinides as a director on 2024-10-26

View Document

26/10/2426 October 2024 Cessation of Pani Constantinides as a person with significant control on 2024-10-26

View Document

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

View Accounts

09/09/239 September 2023 Incorporation

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