NAPO LIMITED

2 Jubilee Place, London, SW3 3TQ, England
StatusACTIVE
Company No.13281620
CategoryPrivate Limited Company
Incorporated21 Mar 2021
Age3 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

NAPO LIMITED is an active private limited company with number 13281620. It was incorporated 3 years, 1 month, 29 days ago, on 21 March 2021. The company address is 2 Jubilee Place, London, SW3 3TQ, England.



Company Fillings

Second filing capital allotment shares

Date: 17 Apr 2024

Action Date: 05 Feb 2024

Category: Capital

Type: RP04SH01

Date: 2024-02-05

Capital : 1,848.1966 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-03-21

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Apr 2024

Action Date: 05 Feb 2024

Category: Capital

Type: RP04SH01

Date: 2024-02-05

Capital : 1,848.1766 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 08 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Original description: 21/03/24 Statement of Capital gbp 1848.1966

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2024

Action Date: 06 Nov 2023

Category: Capital

Type: SH01

Capital : 1,848.1766 GBP

Date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Ms Jenny Qing Xin Jieyu Liu

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Mar 2024

Category: Address

Type: AD03

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Feb 2024

Category: Address

Type: AD02

New address: 9th Floor 107 Cheapside London EC2V 6DN

Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2024-02-06

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Capital

Type: SH01

Capital : 1,821.1695 GBP

Date: 2023-06-14

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Capital

Type: SH06

Capital : 1,788.4403 GBP

Date: 2023-05-30

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: 99 Kings Road London SW3 4PA United Kingdom

New address: 2 Jubilee Place London SW3 3TQ

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Capital : 1,789.2922 GBP

Date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH06

Capital : 1,794.7490 GBP

Date: 2023-01-23

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Apr 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-13

Capital : 1,769.3724 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Apr 2023

Action Date: 29 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-29

Capital : 1,109.2026 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2023

Action Date: 15 Jul 2022

Category: Capital

Type: RP04SH01

Capital : 1,110.7026 GBP

Date: 2022-07-15

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2023

Action Date: 22 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 1,094.1545 GBP

Date: 2022-04-22

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2023

Action Date: 18 Nov 2022

Category: Capital

Type: RP04SH01

Capital : 1,801.3527 GBP

Date: 2022-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Mar 2023

Action Date: 22 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 1,097.5483 GBP

Date: 2022-04-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: 99 Kings Road London SW3 4PA

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: 99 Kings Road London SW3 4PA

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: 99 Kings Road London SW3 4PA

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Philippe Michel Doumeng

Change date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Philippe Azoulay

Change date: 2022-10-05

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Capital : 1,911.4637 GBP

Date: 2022-11-18

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 01 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Capital : 1,109.7026 GBP

Date: 2022-07-15

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Ward Thomas

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Michael Colas

Termination date: 2022-10-05

Documents

View document PDF

Second filing capital allotment shares

Date: 25 May 2022

Action Date: 22 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 1,102.6163 GBP

Date: 2022-04-22

Documents

View document PDF

Second filing capital allotment shares

Date: 18 May 2022

Action Date: 09 May 2022

Category: Capital

Type: RP04SH01

Capital : 1,102.6163 GBP

Date: 2022-05-09

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 09 May 2022

Category: Capital

Type: SH01

Capital : 1,102.6163 GBP

Date: 2022-05-09

Documents

View document PDF

Second filing capital allotment shares

Date: 13 May 2022

Action Date: 28 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1,094.1545 GBP

Date: 2022-03-28

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 1,237.5443 GBP

Date: 2022-03-28

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH06

Capital : 1,094.1545 GBP

Date: 2022-03-29

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-29

Capital : 1,078.2200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 04 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jan 2022

Action Date: 02 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-02

Capital : 1,076.5556 GBP

Documents

View document PDF

Second filing notification of a person with significant control

Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Philippe Azoulay

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-26

Capital : 1,086.5556 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Benjamin Colas

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Philippe Azoulay

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-08

Capital : 1,085.4445 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2021

Category: Address

Type: AD03

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2021

Category: Address

Type: AD02

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Capital : 1,076.5600 GBP

Date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-23

Psc name: G Reinsurance Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philippe Azoulay

Notification date: 2021-04-23

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Azoulay

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mr Benjamin Colas

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-23

Psc name: G Reinsurance Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Philippe Michel Doumeng

Change date: 2021-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-23

Psc name: G Reinsurance Limited

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2021-04-23

Documents

View document PDF

Incorporation company

Date: 21 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVORN LTD

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:08912385
Status:ACTIVE
Category:Private Limited Company

DISTILLED GROUP LIMITED

4TH FLOOR CHAPTER HOUSE 18-20,LONDON,SE1 3JW

Number:07788765
Status:ACTIVE
Category:Private Limited Company

NE CELEBRATIONS LIMITED

36 RIDGELY DRIVE,NEWCASTLE UPON TYNE,NE20 9BL

Number:11324432
Status:ACTIVE
Category:Private Limited Company

PEW LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:00280729
Status:ACTIVE
Category:Private Limited Company
Number:IP22358R
Status:ACTIVE
Category:Industrial and Provident Society

THE HOW DEVELOPMENT 1 LTD

8 THE MANSION,HERTFORD,SG13 8FJ

Number:10900720
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