- Company Overview for N.O.P. HOLDINGS LIMITED (04125681)
- Filing history for N.O.P. HOLDINGS LIMITED (04125681)
- People for N.O.P. HOLDINGS LIMITED (04125681)
- More for N.O.P. HOLDINGS LIMITED (04125681)
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) |
---|---|---|---|
22 Aug 2018 | PSC04 | Change of details for Mr Nader Hamzehloo as a person with significant control on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Nader Hamzehloo on 22 August 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 29 February 2016 | |
31 May 2016 | CH01 | Director's details changed for Nader Hamzelou on 25 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from C/O Btp Associates Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL to 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 6 July 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Jul 2013 | TM02 | Termination of appointment of Peter Brooks as a secretary | |
04 Jul 2013 | TM01 | Termination of appointment of Peter Brooks as a director | |
24 Jun 2013 | AP01 | Appointment of Rachel Mary Brooks as a director | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Btp Associates 86 High Street Merthyr Tydfil Mid Glamorgan CF47 8UG on 4 July 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |