Advanced company searchLink opens in new window

NPMA LTD

Company number 02338000

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)
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 Jan 2016 AP01 Appointment of Mr Stuart David Powell as a director on 24 December 2015
04 Jan 2016 TM01 Termination of appointment of Philip Robert Griffiths as a director on 24 December 2015
17 Dec 2015 AA Full accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,950,002
22 Jan 2015 CH01 Director's details changed for Oksanna Lynam on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Philip Robert Griffiths on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Oksanna Lynam on 21 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Stephen George Bennett on 20 January 2015
16 Dec 2014 AA Full accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,950,002
04 Jan 2014 AA Full accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Feb 2013 AA Full accounts made up to 31 July 2012
23 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 11/01/2013
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2013 CC04 Statement of company's objects
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 10,950,002
19 Nov 2012 CERTNM Company name changed network planning and maintenance anglia LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
13 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 July 2011
03 Apr 2012 AP03 Appointment of Mr Stephen George Bennett as a secretary
02 Apr 2012 TM02 Termination of appointment of Elizabeth Collier as a secretary
02 Apr 2012 TM02 Termination of appointment of Elizabeth Collier as a secretary
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 31 July 2010