NORTHO LIMITED

98 Hornchurch Road, Hornchurch, RM11 1JS, Essex, United Kingdom
StatusACTIVE
Company No.07207225
CategoryPrivate Limited Company
Incorporated30 Mar 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

NORTHO LIMITED is an active private limited company with number 07207225. It was incorporated 14 years, 2 months, 3 days ago, on 30 March 2010. The company address is 98 Hornchurch Road, Hornchurch, RM11 1JS, Essex, United Kingdom.



Company Fillings

Capital allotment shares

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-22

Psc name: Gillian Claire Makin

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Karl Drusus Grimwade

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Ms Gillian Claire Makin

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-22

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Drusus Grimwade

Change date: 2016-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Charter House 3rd Floor 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA

New address: 98 Hornchurch Road Hornchurch Essex RM11 1JS

Change date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Drusus Grimwade

Change date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Mr Karl Drusus Grimwade

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: 113 Union Street Oldham Lancashire OL1 1RU United Kingdom

Change date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 ARLINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:09315423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BALTIC CAPITAL LTD

700 AVENUE WEST, SKYLINE 120,BRAINTREE,CM77 7AA

Number:11792345
Status:ACTIVE
Category:Private Limited Company

FOX HOMES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:03973823
Status:ACTIVE
Category:Private Limited Company

HARASOFT TECHNOLOGIES LIMITED

THE LONG LODGE,LONDON,SW19 3FW

Number:07734523
Status:ACTIVE
Category:Private Limited Company

MAETRICS LIMITED

BLENHEIM COURT,NOTTINGHAM,NG1 3BY

Number:04530358
Status:ACTIVE
Category:Private Limited Company

SYZYGY FINANCIAL SERVICES LIMITED

32 TENNYSON ROAD,BIRMINGHAM,B10 0HA

Number:10991126
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