NPC FARMS LIMITED

05071043
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 accounts Annual Accounts 7 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
07 May 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
03 Jul 2017 officers Change of particulars for director (Paul Oberschneider) 2 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
18 Jun 2014 officers Change of particulars for director (Paul Oberschneider) 2 Buy now
06 Dec 2013 capital Return of Allotment of shares 3 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Sarah Kenny) 1 Buy now
02 Nov 2011 accounts Annual Accounts 9 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Paul Oberschneider) 2 Buy now
16 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2010 accounts Annual Accounts 10 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2009 capital Particulars of contract relating to shares 2 Buy now
14 Oct 2009 capital Return of Allotment of shares 3 Buy now
14 Oct 2009 miscellaneous Miscellaneous 1 Buy now
14 Oct 2009 resolution Resolution 1 Buy now
29 May 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 8 Buy now
14 Apr 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 7 Buy now
03 May 2007 annual-return Return made up to 11/03/07; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 6 Buy now
17 Jul 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
12 Jul 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
12 Jul 2006 address Registered office changed on 12/07/06 from: 26 west street dunstable bedfordshire LU6 1SX 1 Buy now
12 Jul 2006 officers New secretary appointed 2 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 accounts Annual Accounts 5 Buy now
08 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
13 Apr 2004 officers New secretary appointed 2 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: c/o starr legal LLP 64 queen street london EC4R 1AD 1 Buy now
11 Mar 2004 incorporation Incorporation Company 14 Buy now