(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed NP3 group LIMITEDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England on Fri, 26th Mar 2021 to 17 Pennine Parade Pennine Drive London NW2 1NT
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 9th Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Apr 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 4th Sep 2020
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Shipleys, 10 Orange Street London WC2H 7DQ England on Tue, 7th Jul 2020 to C/O Mountsides, 2 Mountside Stanmore HA7 2DT
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England on Tue, 5th May 2020 to C/O Shipleys, 10 Orange Street London WC2H 7DQ
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 30th Apr 2020
filed on: 30th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2019
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O D P C Stone Road 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom on Thu, 5th Mar 2020 to Penhurst House - 352-356 Battersea Park Road London SW11 3BY
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29a Osiers Road Wandsworth London SW18 1NL England on Sun, 9th Jun 2019 to C/O D P C Stone Road 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR
filed on: 9th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Mountside Stanmore Middlesex HA7 2DT England on Wed, 14th Nov 2018 to 29a Osiers Road Wandsworth London SW18 1NL
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 9th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 22nd Jun 2018: 100.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed comhar facilities management LTDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(PSC07) Cessation of a person with significant control Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on Thu, 21st Jun 2018 to 2 Mountside Stanmore Middlesex HA7 2DT
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 2nd May 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|