Advanced company searchLink opens in new window

NLP QUALIFICATIONS LTD

Company number 05375252

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 Aug 2017 EH03 Elect to keep the secretaries register information on the public register
09 Aug 2017 TM01 Termination of appointment of Susanna Jane Way as a director on 9 August 2017
09 Aug 2017 AP01 Appointment of Mr Prakash Prabhakar Bhagwat-Brown as a director on 9 August 2017
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
19 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Jun 2015 TM01 Termination of appointment of Sally Anne Vanson as a director on 10 June 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
06 Feb 2014 AP01 Appointment of Mrs Susanna Jane Way as a director
10 Dec 2013 CERTNM Company name changed anlp LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Oct 2013 AP01 Appointment of Mr Andrew Coote as a director
27 Oct 2013 AP01 Appointment of Dr Sally Anne Vanson as a director
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL England on 15 March 2012
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mrs Karen Mary Moxom on 24 February 2011
28 Feb 2011 TM02 Termination of appointment of Michael Moxom as a secretary