Advanced company searchLink opens in new window

NP2 LTD

Company number 10459097

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)
13 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
07 Nov 2023 PSC04 Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 20 September 2023
07 Nov 2023 CH01 Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 20 September 2023
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to C/O Ym&U Business Management Ltd 180 Great Portland Street London W1W 5QZ on 14 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 1 November 2017
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 965
19 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
18 Dec 2019 PSC01 Notification of Pia Louise Ashcroft as a person with significant control on 2 November 2016
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
28 Nov 2017 PSC07 Cessation of Pia Louise Ashcroft as a person with significant control on 2 November 2016
16 Mar 2017 CH01 Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 16 March 2017
16 Mar 2017 CH01 Director's details changed for Ms Pia Louise Ashcroft on 16 March 2017
14 Mar 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7HJ United Kingdom to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 14 March 2017