- Company Overview for NPINW LIMITED (09202468)
- Filing history for NPINW LIMITED (09202468)
- People for NPINW LIMITED (09202468)
- Charges for NPINW LIMITED (09202468)
- Registers for NPINW LIMITED (09202468)
- More for NPINW LIMITED (09202468)
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
|
|
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 |