- Company Overview for NEPI M&CO NO 1 LIMITED (11480118)
- Filing history for NEPI M&CO NO 1 LIMITED (11480118)
- People for NEPI M&CO NO 1 LIMITED (11480118)
- Charges for NEPI M&CO NO 1 LIMITED (11480118)
- More for NEPI M&CO NO 1 LIMITED (11480118)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
04 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
04 Sep 2023 | AD01 | Registered office address changed from 2 South Terrace Sunderland SR5 2AW England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 4 September 2023 | |
01 May 2023 | AD01 | Registered office address changed from 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 2 South Terrace Sunderland SR5 2AW on 1 May 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 19 April 2023 | |
30 Nov 2022 | AD01 | Registered office address changed from 2 South Terrace Sunderland Tyne and Wear SR5 2AW England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from Parsons Five, Town Hall Business Centre High Street East Wallsend NE28 7AT United Kingdom to 2 South Terrace Sunderland Tyne and Wear SR5 2AW on 25 February 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
17 Apr 2019 | MR01 | Registration of charge 114801180001, created on 1 April 2019 | |
09 Oct 2018 | PSC01 | Notification of Malachai Thomas Armstrong as a person with significant control on 1 August 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
15 Aug 2018 | AP01 | Appointment of Mr Malachai Thomas Armstrong as a director on 13 August 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|