N.I.P. CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06942545 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
N.I.P. CONSULTING LIMITED is an active private limited company with number 06942545. It was incorporated 14 years, 11 months, 10 days ago, on 24 June 2009. The company address is 34a Watling Street, Radlett, WD7 7NN, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Brian Driver
Termination date: 2021-05-24
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melvyn Driver
Cessation date: 2017-06-25
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kay Gibbins
Notification date: 2017-06-25
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melvyn Driver
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mrs Kay Gibbins
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 25 Jun 2016
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2016-06-25
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 25 Jun 2016
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2016-06-25
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 25 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-25
Capital : 220 GBP
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 25 Jun 2016
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
New address: 34a Watling Street Radlett Hertfordshire WD7 7NN
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: the Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB United Kingdom
Change date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 24 Oct 2012
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Marshall
Documents
Termination secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Marshall
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 18 Mar 2012
Action Date: 18 Mar 2012
Category: Address
Type: AD01
Old address: 9 Northall Road Eaton Bray Dunstable Bedfordshire LU6 2DQ United Kingdom
Change date: 2012-03-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Melvyn Brian Driver
Change date: 2010-06-24
Documents
Legacy
Date: 10 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 24/06/09\gbp si 100@1=100\gbp ic 100/200\
Documents
Some Companies
BL DEPARTMENT STORES HOLDING COMPANY LIMITED
YORK HOUSE,LONDON,W1H 7LX
Number: | 06002135 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULME HALL COTTAGES MAN CO LIMITED
75 STATION ROAD,CHEADLE,SK8 7BG
Number: | 09724136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 QUEEN ANNE STREET,LONDON,W1G 8HX
Number: | 03487761 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ERRWOOD ROAD,MANCHESTER,M19 2PH
Number: | 09378697 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEG SQUARE,SHEPTON MALLET,BA4 5LL
Number: | 04814975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAN AFRICA HEART FOUNDATION (PANAHF)
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 06664168 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |