NP LUXURY STAYS LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 23/05/2523 May 2025 | Previous accounting period shortened from 2024-09-30 to 2024-07-31 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-09-08 with no updates |
| 19/11/2419 November 2024 | Director's details changed for Mr Nyle Swift on 2024-11-14 |
| 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 |
| 26/10/2426 October 2024 | Termination of appointment of Panicos Constantinides as a director on 2024-10-26 |
| 26/10/2426 October 2024 | Cessation of Pani Constantinides as a person with significant control on 2024-10-26 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/09/239 September 2023 | Incorporation |
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