Advanced company searchLink opens in new window

NPNM LIMITED

Company number 06406529

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)
20 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Dec 2010 AP01 Appointment of Mrs Cheri Jo Moffatt as a director
27 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AD01 Registered office address changed from , 113 st. Albans Avenue, Chiswick, London, W4 5JS on 25 November 2009
11 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
11 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Melvyn John Moffatt on 11 November 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
31 Jul 2009 287 Registered office changed on 31/07/2009 from, kings house business centre kings house home park estate, station road, kings langley, hertfordshire, WD4 8DH
31 Jul 2009 288c Director's change of particulars / melvyn moffatt / 19/07/2009
13 Jul 2009 287 Registered office changed on 13/07/2009 from, 42 stafford street, derby, derbyshire, DE1 1JL
02 Feb 2009 288b Appointment terminated secretary equity management uk LIMITED
08 Dec 2008 363a Return made up to 23/10/08; full list of members
05 Nov 2007 88(2)R Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2
05 Nov 2007 288a New secretary appointed
05 Nov 2007 288a New director appointed
05 Nov 2007 288b Secretary resigned