Advanced company searchLink opens in new window

N.P.7 LIMITED

Company number 08919812

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)
08 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 PSC04 Change of details for Mr Malcolm Young as a person with significant control on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Malcolm Young on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 CH01 Director's details changed for Mr. Gary Cryer on 5 June 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)