- Company Overview for NPM BUSINESS GROUP LIMITED (04561564)
- Filing history for NPM BUSINESS GROUP LIMITED (04561564)
- People for NPM BUSINESS GROUP LIMITED (04561564)
- Charges for NPM BUSINESS GROUP LIMITED (04561564)
- More for NPM BUSINESS GROUP LIMITED (04561564)
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) |
---|---|---|---|
21 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
28 Oct 2013 | CERTNM |
Company name changed tantaztic LIMITED\certificate issued on 28/10/13
|
|
17 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2013 | SH08 | Change of share class name or designation | |
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | CONNOT | Change of name notice | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from 34 Well Lane Great Wyrley Walsall Staffordshire WS6 6EZ United Kingdom on 11 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Mr Neil Philip Mason on 8 November 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Tamar Sarah Horton on 8 November 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Tamar Sarah Horton on 8 November 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 40 Birchgate Wollescote Stourbridge West Midlands DY9 8XN on 8 November 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Neil Mason on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Tamar Sarah Horton on 14 October 2009 | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Nov 2008 | 363a | Return made up to 14/10/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |