NORTHO LIMITED
Status | ACTIVE |
Company No. | 07207225 |
Category | Private Limited Company |
Incorporated | 30 Mar 2010 |
Age | 14 years, 2 months, 3 days |
Jurisdiction | England 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
Capital allotment shares
Date: 09 Apr 2024
Action Date: 01 Mar 2024
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2024-03-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jun 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-22
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
700 AVENUE WEST, SKYLINE 120,BRAINTREE,CM77 7AA
Number: | 11792345 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 03973823 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3FW
Number: | 07734523 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |