NMP CONSULTING NEUROPSYCHOLOGY LIMITED

31 Sackville Street, Manchester, M1 3LZ
StatusACTIVE
Company No.07351784
CategoryPrivate Limited Company
Incorporated20 Aug 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

NMP CONSULTING NEUROPSYCHOLOGY LIMITED is an active private limited company with number 07351784. It was incorporated 13 years, 9 months, 19 days ago, on 20 August 2010. The company address is 31 Sackville Street, Manchester, M1 3LZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Priestley

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Nicolas Max Priestley

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald James Henderson

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Henderson

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald James Henderson

Change date: 2019-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Max Priestley

Appointment date: 2017-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Nicolas Max Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald James Henderson

Appointment date: 2017-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald James Henderson

Termination date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-20

Psc name: Mr Nicolas Priestley

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Henderson

Change date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE AUTOMOTIVE LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:08441567
Status:ACTIVE
Category:Private Limited Company

BOB PARRATT COUNTRYWEAR LIMITED

PLUM TREE BANK,MILNTHORPE,LA7 7ES

Number:04992638
Status:ACTIVE
Category:Private Limited Company

DIGWICK LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:04667220
Status:ACTIVE
Category:Private Limited Company

QUORA (PETERLEE) LIMITED

THE FIRS,NEWARK,NG24 1RZ

Number:10110241
Status:ACTIVE
Category:Private Limited Company

REBECCA DAWSON RVN LTD

SOMERCROFT,ILMINSTER,TA19 0QB

Number:10953896
Status:ACTIVE
Category:Private Limited Company

ROK WATER TECHNOLOGY PLC

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:07621331
Status:ACTIVE
Category:Public Limited Company

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