Advanced company searchLink opens in new window

NP3 PROJECTS LTD.

Company number 12360678

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 TM01 Termination of appointment of Jason Harry Mellor as a director on 9 April 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
07 Apr 2021 PSC05 Change of details for Np3 Holdings Ltd. as a person with significant control on 24 March 2021
26 Mar 2021 PSC05 Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Niall Patrick Connolly on 9 March 2021
26 Mar 2021 AD01 Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 26 March 2021
14 Feb 2021 CH01 Director's details changed for Niall Patrick Connolly on 3 November 2020
13 Nov 2020 PSC07 Cessation of Niall Patrick Connolly as a person with significant control on 30 April 2020
13 Nov 2020 PSC05 Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020
07 Jul 2020 AD01 Registered office address changed from C/O Shipleys, 10 Orange Street London WC2H 7DQ England to C/O Mountsides, 2 Mountside Stanmore HA7 2DT on 7 July 2020
05 May 2020 AD01 Registered office address changed from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England to C/O Shipleys, 10 Orange Street London WC2H 7DQ on 5 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
29 Apr 2020 PSC02 Notification of Comhar Holdings Limited as a person with significant control on 24 February 2020
25 Mar 2020 MR01 Registration of charge 123606780001, created on 24 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
18 Mar 2020 AP01 Appointment of Mr. Jason Harry Mellor as a director on 17 February 2020
11 Mar 2020 TM01 Termination of appointment of John Gilmartin as a director on 8 February 2020
05 Mar 2020 AD01 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent ST4 6SR United Kingdom to Penhurst House - 352-356 Battersea Park Road London SW11 3BY on 5 March 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,000
21 Feb 2020 AP01 Appointment of Mr John Gilmartin as a director on 8 February 2020