NTP CONSULTING LTD
Status | ACTIVE |
Company No. | 07275596 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 14 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
NTP CONSULTING LTD is an active private limited company with number 07275596. It was incorporated 14 years, 1 day ago, on 07 June 2010. The company address is Redlands Redlands, Stockbridge, SO20 6RB, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-11
Psc name: Ms Nicola Marion Tyson-Payne
Documents
Cessation of a person with significant control
Date: 31 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sara Louise Tyson-Payne
Cessation date: 2023-05-11
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Louise Tyson-Payne
Termination date: 2023-05-11
Documents
Certificate change of name company
Date: 12 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed actionsonly.com LIMITED\certificate issued on 12/05/23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-09
Officer name: Ms Nicola Marion Tyson-Payne
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sara Louise Tyson-Payne
Change date: 2021-03-09
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sara Louise Tyson-Payne
Change date: 2021-03-09
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nicola Marion Tyson-Payne
Change date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Old address: 8 Kenilworth Drive Boyatt Wood Eastleigh Hampshire SO50 4PT
Change date: 2021-03-17
New address: Redlands Up Somborne Stockbridge SO20 6RB
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2016
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: 28 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mrs Sara Louise Payne
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Capital allotment shares
Date: 11 May 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Date: 2015-05-01
Capital : 10 GBP
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mrs Sara Louise Payne
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Ms Nicola Marion Tyson
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
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: 30 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
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: 13 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Some Companies
58 FLOOD STREET,LONDON,SW3 5TE
Number: | 11562619 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOHLBERG KRAVIS ROBERTS & CO. LTD
STIRLING SQUARE,LONDON,SW1Y 5AD
Number: | 03657682 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPO HOUSE 15 FALCON ROAD,LONDON,SW11 2PJ
Number: | 04014398 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC437662 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS
Number: | 10337348 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ
Number: | 10729257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |