Advanced company searchLink opens in new window

NAPHTHA PLASTICS LIMITED

Company number 01603680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 PSC04 Change of details for Mrs Lynda Jean Browning as a person with significant control on 4 June 2020
04 Jun 2020 CH03 Secretary's details changed for Lynda Jean Browning on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Lynda Jean Browning on 4 June 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 5,003
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Roger John Browning as a director on 31 July 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,002
23 Feb 2016 MR04 Satisfaction of charge 2 in full
23 Feb 2016 MR04 Satisfaction of charge 3 in full