31 NP LIMITED
Status | ACTIVE |
Company No. | 03759324 |
Category | |
Incorporated | 26 Apr 1999 |
Age | 25 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
31 NP LIMITED is an active with number 03759324. It was incorporated 25 years, 1 month, 5 days ago, on 26 April 1999. The company address is 31 Nottingham Place 31 Nottingham Place, W1U 5LP.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jasmin Johar
Appointment date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 18 Sep 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-29
New date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 02 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayman Gabarin
Termination date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Annual return company with made up date no member list
Date: 08 Aug 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name date
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-30
Officer name: Mr. Ayman Gabarin
Documents
Termination director company with name termination date
Date: 29 Aug 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Pacciana
Termination date: 2013-07-09
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name date
Date: 01 Aug 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Jane Stuart
Appointment date: 2012-07-31
Documents
Appoint person secretary company with name date
Date: 01 Aug 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Penelope Jane Stuart
Appointment date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Termination director company with name termination date
Date: 29 May 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-29
Officer name: Richard Bridges
Documents
Termination secretary company with name termination date
Date: 29 May 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Bridges
Termination date: 2012-05-29
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alesandro Pacciana
Change date: 2012-05-28
Documents
Annual return company with made up date no member list
Date: 07 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Alessandro Pacciano
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Bridges
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/04/09
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/04/08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/07
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/05
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/02
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/03
Documents
Legacy
Date: 28 May 2003
Category: Address
Type: 287
Description: Registered office changed on 28/05/03 from: 41 paradise walk london SW3 4JL
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 26/09/01 from: 31-33 college road harrow middlesex HA1 1EJ
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/01
Documents
Accounts with accounts type small
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/00
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 19/04/00 from: 31 nottingham place london W1M 3FE
Documents
Legacy
Date: 29 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/09/00
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WALSH TAYLOR UNIT B,SHIPLEY,BD17 7DW
Number: | 04441887 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BOUBACAR BAH HEALTHCARE RESOURCES LIMITED
249 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 11215652 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STANSHAWE CRESCENT,YATE,BS37 4EB
Number: | 11543084 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11845068 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,GRAVESEND,DA12 1DW
Number: | 11920721 |
Status: | ACTIVE |
Category: | Private Limited Company |
. HUNTINGDON ROAD,CAMBRIDGE,CB3 0LE
Number: | 00192460 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |