N&P PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period extended from 2025-01-31 to 2025-05-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
25/10/2425 October 2024 | Registered office address changed from PO Box 4385 12243697 - Companies House Default Address Cardiff CF14 8LH to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 2024-10-25 |
04/10/244 October 2024 | Change of details for Mr David Alun Cleaver as a person with significant control on 2024-10-02 |
04/10/244 October 2024 | Director's details changed for Mr David Alun Cleaver on 2024-10-02 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
16/08/2416 August 2024 | Registered office address changed to PO Box 4385, 12243697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16 |
16/08/2416 August 2024 | |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates |
04/03/224 March 2022 | Previous accounting period extended from 2021-10-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with updates |
11/11/2111 November 2021 | Director's details changed for Mr David Alun Cleaver on 2021-11-11 |
11/11/2111 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Westville Road Penylan Cardiff CF23 5AG on 2021-11-11 |
21/01/2121 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
23/10/1923 October 2019 | CESSATION OF EMMA LOUISE DAVIES AS A PSC |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES |
08/10/198 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 1 |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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