NP OFFSHORE HOLDINGS (UK) LIMITED

04993507
RIVERBANK HOUSE 2 SWAN LANE LONDON ENGLAND EC4R 3TT

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2021 accounts Annual Accounts 18 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2020 resolution Resolution 2 Buy now
29 Apr 2020 incorporation Memorandum Articles 8 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 13 Buy now
18 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 81 Buy now
18 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
18 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 accounts Annual Accounts 13 Buy now
23 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
13 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 71 Buy now
13 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
14 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Petro Mychalkiw) 2 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Campbell Joseph Airlie) 2 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Nicholas Talbot Morgan) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Keith Richard Bush) 1 Buy now
23 Jul 2018 officers Appointment of director (Mr Campbell Joseph Airlie) 2 Buy now
23 Jul 2018 officers Appointment of director (Mr Petro Mychalkiw) 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 15 Buy now
28 Sep 2017 capital Return of Allotment of shares 3 Buy now
31 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 16 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 14 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 capital Return of Allotment of shares 3 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
31 Oct 2014 miscellaneous Miscellaneous 2 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
10 Jan 2014 capital Return of Allotment of shares 3 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Amended Accounts 13 Buy now
26 Sep 2013 accounts Annual Accounts 13 Buy now
29 Jul 2013 officers Appointment of director (Mr Nicholas Talbot Morgan) 2 Buy now
29 Jul 2013 officers Appointment of director (Mr Keith Richard Bush) 2 Buy now
26 Jul 2013 officers Termination of appointment of director (Derek Musgrove) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Christopher Foss) 1 Buy now
26 Jul 2013 officers Termination of appointment of secretary (Christopher Foss) 1 Buy now
21 Jan 2013 capital Return of Allotment of shares 4 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 13 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 capital Return of Allotment of shares 4 Buy now
19 Aug 2011 accounts Annual Accounts 13 Buy now
07 Jul 2011 capital Return of Allotment of shares 4 Buy now
20 Dec 2010 capital Return of Allotment of shares 4 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
10 Dec 2010 officers Change of particulars for director (Christopher John Foss) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Derek Raymond Musgrove) 2 Buy now
10 Dec 2010 officers Change of particulars for secretary (Christopher John Foss) 1 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Aug 2009 accounts Annual Accounts 12 Buy now
09 Feb 2009 officers Director and secretary's change of particulars / christopher foss / 06/02/2009 1 Buy now
09 Feb 2009 officers Director and secretary's change of particulars / christopher foss / 06/02/2009 1 Buy now
28 Dec 2008 auditors Auditors Resignation Company 1 Buy now
15 Dec 2008 auditors Auditors Resignation Company 1 Buy now
10 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 11 Buy now
26 Mar 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from martin house 5 martin lane london EC4R 0DP 1 Buy now
26 Mar 2008 address Location of debenture register 1 Buy now
26 Mar 2008 address Location of register of members 1 Buy now
02 Feb 2008 capital Ad 21/12/07--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
23 Oct 2007 address Location of register of members 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND 1 Buy now
19 Jun 2007 accounts Annual Accounts 11 Buy now
11 Dec 2006 annual-return Return made up to 10/12/06; full list of members 2 Buy now
11 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jun 2006 accounts Annual Accounts 10 Buy now
28 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 12 Buy now
04 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New secretary appointed 2 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 22 great james street london WC1N 3ES 1 Buy now
26 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2003 incorporation Incorporation Company 25 Buy now