NPML DEV LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-11-20

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA JADE THOMPSON

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LISETTE FOX

View Document

26/11/1926 November 2019 CESSATION OF JAMES PAUL THOMPSON AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF NICHOLAS OLIVER FOX AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA THOMPSON

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS JOANNA LISETTE FOX

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED GEMMA THOMPSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA FOX

View Document

08/11/198 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MRS JOANNA LISETTE FOX

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MRS GEMMA THOMPSON

View Document

25/03/1925 March 2019 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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