- Company Overview for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- Filing history for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- People for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- More for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
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 Feb 2025 | CH01 | Director's details changed for Mr Jimmy Petruzziello on 1 March 2013 | |
14 Jan 2025 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
10 Jan 2025 | CH01 | Director's details changed for Petruzziello Jimmy on 6 January 2025 | |
03 Oct 2024 | AA | Accounts for a dormant company made up to 26 February 2024 | |
10 Apr 2024 | AA | Accounts for a dormant company made up to 26 February 2023 | |
27 Feb 2024 | AA01 | Current accounting period shortened from 27 February 2023 to 26 February 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 27 February 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 27 February 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 27 February 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 27 February 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from , C/O Sg & Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 10 January 2019 | |
31 Aug 2018 | TM01 | Termination of appointment of Sara Lou-Ann Jones as a director on 31 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Sara Lou-Ann Jones as a secretary on 31 August 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 |