N.I.P. CONSULTING LIMITED

34a Watling Street, Radlett, WD7 7NN, Hertfordshire, England
StatusACTIVE
Company No.06942545
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 25 Jun 2016

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2016-06-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 25 Jun 2016

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2016-06-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 25 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-25

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 25 Jun 2016

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2016-06-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Marshall

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Marshall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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)

J & A BEARE LIMITED

30 QUEEN ANNE STREET,LONDON,W1G 8HX

Number:03487761
Status:ACTIVE
Category:Private Limited Company

JWALKLEY LTD

34 ERRWOOD ROAD,MANCHESTER,M19 2PH

Number:09378697
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN LEISURE LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source