- Company Overview for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Filing history for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- People for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Charges for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Insolvency for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- More for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
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) |
---|---|---|---|
11 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
04 Sep 2017 | PSC04 | Change of details for Mr Garry Peter Stasiulevicuis as a person with significant control on 13 January 2017 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Garry Peter Stasiulevicuis on 13 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from The Palion Unit D Skipwith Road Escrick York YO19 6EJ to 20 Broadway Studios Hammersmith Broadway London W6 7AF on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr David Ashley Pritchard as a director on 31 December 2016 | |
13 Jan 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
13 Jan 2017 | AP01 | Appointment of Philippe Court as a director on 31 December 2016 | |
07 Jan 2017 | MR04 | Satisfaction of charge 055436960005 in full | |
31 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
25 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | MR04 | Satisfaction of charge 055436960004 in full | |
12 Feb 2015 | MR01 | Registration of charge 055436960005, created on 10 February 2015 | |
30 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Garry Peter Stasiulevicuis on 1 June 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 May 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
22 Aug 2013 | MR01 | Registration of charge 055436960004 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |