Advanced company searchLink opens in new window

NARRATIVE PROJECTS LIMITED

Company number 08980350

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)
12 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 178,419
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 170,919
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 165,919
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 164,669
29 Sep 2017 AA Micro company accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Sep 2016 TM01 Termination of appointment of Yulia Kondrashova as a director on 8 August 2016
12 Sep 2016 TM01 Termination of appointment of Sepand Moussavi as a director on 18 August 2016
12 Sep 2016 TM01 Termination of appointment of Nader Mobargha as a director on 18 August 2016
13 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 140,000
13 Apr 2016 AD01 Registered office address changed from C/O Daria Kirsanova 110 110 New Cavendish Street London W1W 6XR England to 110 New Cavendish Street London W1W 6XR on 13 April 2016
21 Jul 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 140,000
08 Jul 2015 AP01 Appointment of Yulia Kondrashova as a director on 13 April 2015
06 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 November 2014
  • GBP 105,000
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 70,100
13 Apr 2015 AP01 Appointment of Nader Mobargha as a director on 15 November 2014
13 Apr 2015 AP01 Appointment of Sepand Moussavi as a director on 15 November 2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Asset purchase agreement directors have authorisation 01/12/2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 AD01 Registered office address changed from 50 Abbey House Abbey Road London NW8 9BU United Kingdom to C/O Daria Kirsanova 110 110 New Cavendish Street London W1W 6XR on 7 January 2015
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted