NAPKIN GROUP LIMITED

Park Mill Burydell Lane Park Mill Burydell Lane, St. Albans, AL2 2EZ, England
StatusACTIVE
Company No.10338310
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

NAPKIN GROUP LIMITED is an active private limited company with number 10338310. It was incorporated 7 years, 9 months, 21 days ago, on 19 August 2016. The company address is Park Mill Burydell Lane Park Mill Burydell Lane, St. Albans, AL2 2EZ, England.



Company Fillings

Memorandum articles

Date: 12 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Raymond Hesler

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethany Georgina Hesler

Appointment date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-06

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2018-09-06

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-06

Capital : 999.99 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 7.00 GBP

Date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 6.00 GBP

Date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 5.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 3.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2018-02-07

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: Park Mill Burydell Lane Park Street St. Albans AL2 2EZ

Old address: Tyttenhanger House Coursers Road Colney Heath St. Albans AL4 0PG England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3L MANAGEMENT FINANCE LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08118820
Status:ACTIVE
Category:Private Limited Company

ACER INVESTMENTS (WATERLOO) LIMITED

8TH FLOOR,LONDON,EC4A 2EA

Number:09885186
Status:ACTIVE
Category:Private Limited Company

CRANE & PLANT SERVICES (NORTHERN) LIMITED

58A TOWN STREET,LEEDS,LS18 4AP

Number:01220545
Status:LIQUIDATION
Category:Private Limited Company

HEYROD HOLDINGS LTD

ALBION WORKS CLOWES STREET,OLDHAM,OL9 7LY

Number:09900335
Status:ACTIVE
Category:Private Limited Company

NEMO BUSINESS MANAGEMENT LIMITED

28 BROAD STREET,WOKINGHAM,RG40 1AB

Number:05339216
Status:ACTIVE
Category:Private Limited Company

PURACORE LIMITED

3 PORTVIEW ROAD,BRISTOL,BS11 9LQ

Number:07759238
Status:ACTIVE
Category:Private 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