Advanced company searchLink opens in new window

NPINW LIMITED

Company number 09202468

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)
22 Jul 2019 TM01 Termination of appointment of Andrew Mark Harriman as a director on 18 July 2019
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
10 Jan 2019 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019
12 Sep 2018 AD03 Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
12 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
12 Sep 2018 AD03 Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
12 Sep 2018 AD02 Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 PSC04 Change of details for Mr Joshua Richard Garside as a person with significant control on 20 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
11 Nov 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 4 Tenterden Street London W1S 1TE on 11 November 2016
21 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 AD01 Registered office address changed from Herondata House Ross Road Stockton on Tees Cleveland TS18 2NH to 23 Hanover Square London W1S 1JB on 27 January 2016
23 Dec 2015 MR01 Registration of charge 092024680011, created on 8 December 2015
23 Dec 2015 MR01 Registration of charge 092024680010, created on 4 December 2015
14 Dec 2015 MR01 Registration of charge 092024680009, created on 8 December 2015
14 Dec 2015 MR01 Registration of charge 092024680008, created on 4 December 2015
21 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 CH01 Director's details changed for Andrew Mark Harriman on 23 July 2015
13 Apr 2015 MR01 Registration of charge 092024680007, created on 31 March 2015
13 Apr 2015 MR01 Registration of charge 092024680006, created on 31 March 2015
25 Feb 2015 MR01 Registration of charge 092024680005, created on 20 February 2015
16 Jan 2015 AD01 Registered office address changed from 38a Emu Rd Battersea London SW8 3PH United Kingdom to Herondata House Ross Road Stockton on Tees Cleveland TS18 2NH on 16 January 2015