1NORTHFIELD LIMITED
Status | ACTIVE |
Company No. | 08877924 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
1NORTHFIELD LIMITED is an active private limited company with number 08877924. It was incorporated 10 years, 4 months ago, on 05 February 2014. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 24 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Bailey
Change date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Change date: 2023-02-17
Documents
Change account reference date company previous shortened
Date: 26 Nov 2022
Action Date: 25 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-26
New date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change account reference date company previous shortened
Date: 27 Nov 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-26
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tina Bailey
Change date: 2018-10-16
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tina Bailey
Change date: 2018-02-05
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Some Companies
40 SALISBURY ROAD,HARROW,HA1 1NY
Number: | OC403176 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB
Number: | 06598805 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11525061 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MILLHARBOUR,LONDON,E14 9NB
Number: | 09600144 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOOD COURT (KNAPHILL) LIMITED
OAK HOUSE,COBHAM,KT11 3BX
Number: | 03022456 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW AND COMPANY,243 CALEDONIAN ROAD,N1 1ED
Number: | 01897993 |
Status: | LIQUIDATION |
Category: | Private Limited Company |