Company NameN&P Associates Ltd
DirectorsPreethi Hari and Navinder Kaplish
Company StatusActive
Company Number06284750
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Preethi Hari
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address368-370,Flat-2,The Cascades Finchley Road
London
NW3 7AJ
Director NameMr Navinder Kaplish
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address368-370,Flat-2,The Cascades Finchley Road
London
NW3 7AJ
Secretary NameMs Preethi Hari
NationalityIndian
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368-370, Flat - 2, The Cascades Finchley Road
London
NW3 7AJ

Location

Registered Address368-370,Flat-2,The Cascades Finchley Road
London
NW3 7AJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,133
Cash£1,402
Current Liabilities£29,985

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
11 December 2023Registered office address changed from 4 Wexham Road Slough London SL1 1UA England to 368-370,Flat-2,the Cascades Finchley Road London NW3 7AJ on 11 December 2023 (1 page)
7 August 2023Registered office address changed from 368-370,Flat-2,the Cascades Finchley Road London NW3 7AJ England to 4 Wexham Road Slough London SL1 1UA on 7 August 2023 (1 page)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
3 November 2022Change of details for Mrs Preethi Hari as a person with significant control on 3 November 2022 (2 pages)
3 November 2022Change of details for Mr Navinder Kaplish as a person with significant control on 3 November 2022 (2 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
3 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 August 2017Director's details changed for Ms Preethi Hari on 20 June 2016 (2 pages)
16 August 2017Notification of Preethi Hari as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Secretary's details changed for Ms Preethi Hari on 20 June 2016 (1 page)
16 August 2017Director's details changed for Ms Preethi Hari on 20 June 2016 (2 pages)
16 August 2017Registered office address changed from 20 Longlands Road Welwyn Garden City Hertfordshire AL7 3QB to 368-370,Flat-2,the Cascades Finchley Road London NW3 7AJ on 16 August 2017 (1 page)
16 August 2017Notification of Preethi Hari as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Director's details changed for Mr Navinder Kaplish on 20 June 2016 (2 pages)
16 August 2017Director's details changed for Navinder Kaplish on 20 June 2016 (2 pages)
16 August 2017Notification of Navinder Kaplish as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Navinder Kaplish as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 August 2017Director's details changed for Navinder Kaplish on 20 June 2016 (2 pages)
16 August 2017Director's details changed for Mr Navinder Kaplish on 20 June 2016 (2 pages)
16 August 2017Registered office address changed from 20 Longlands Road Welwyn Garden City Hertfordshire AL7 3QB to 368-370,Flat-2,the Cascades Finchley Road London NW3 7AJ on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Ms Preethi Hari on 20 June 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Registered office address changed from Suite 202 Churchill House 1 London Road Slough Berkshire SL3 7FJ England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Suite 202 Churchill House 1 London Road Slough Berkshire SL3 7FJ England on 16 December 2013 (1 page)
29 November 2013Registered office address changed from 20 Longlands Road Welwyn Garden City Hertfordshire AL7 3QB on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 20 Longlands Road Welwyn Garden City Hertfordshire AL7 3QB on 29 November 2013 (1 page)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Director's details changed for Navinder Kaplish on 19 June 2010 (2 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Navinder Kaplish on 19 June 2010 (2 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Preethi Hari on 19 June 2010 (2 pages)
3 August 2010Director's details changed for Preethi Hari on 19 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2008Return made up to 19/06/08; full list of members (4 pages)
2 September 2008Return made up to 19/06/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 27 morton close,, shadwell london london E1 2QT (1 page)
4 June 2008Director's change of particulars / navinder kaplish / 30/05/2008 (1 page)
4 June 2008Director and secretary's change of particulars / preethi hari / 30/05/2008 (1 page)
4 June 2008Director and secretary's change of particulars / preethi hari / 30/05/2008 (1 page)
4 June 2008Director's change of particulars / navinder kaplish / 30/05/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 27 morton close,, shadwell london london E1 2QT (1 page)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)