Advanced company searchLink opens in new window

NEPI M&CO NO 1 LIMITED

Company number 11480118

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)
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
  • GBP 2
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
  • GBP 1