- Company Overview for NPRPO LIMITED (07552959)
- Filing history for NPRPO LIMITED (07552959)
- People for NPRPO LIMITED (07552959)
- Charges for NPRPO LIMITED (07552959)
- More for NPRPO LIMITED (07552959)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Sep 2024 | AP01 | Appointment of Ms Dani Hussey as a director on 27 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Shehzad Zahid Tabassum as a director on 27 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Robert Fiddaman as a director on 27 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Eli Allen Shahmoon as a director on 30 July 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Stuart Michael Leighton as a director on 30 July 2024 | |
13 Sep 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
22 Feb 2023 | PSC05 | Change of details for Networking People Uk Limited as a person with significant control on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Eli Allen Shahmoon on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Stuart Michael Leighton on 22 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF England to Part Ground (South) Broadwalk House 5 Appold Street London EC2A 2AG on 22 February 2023 | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
09 Mar 2022 | CH01 | Director's details changed for Mr Stuart Michael Leighton on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Eli Allen Shahmoon on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 04 2 Old Street Yard London EC1Y 8AF England to Building 4 2 Old Street Yard London EC1Y 8AF on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Eli Allen Shahmoon on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Stuart Michael Leighton on 9 March 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
14 Jul 2020 | TM01 | Termination of appointment of Christopher Cooke as a director on 1 April 2020 |