NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED

12 Golden Square, London, W1F 9JE, England
StatusACTIVE
Company No.09152379
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED is an active private limited company with number 09152379. It was incorporated 9 years, 9 months, 23 days ago, on 29 July 2014. The company address is 12 Golden Square, London, W1F 9JE, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Northwood Investors International Limited

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: 12 Golden Square London W1F 9JE

Old address: 5th Floor 90, Long Acre London WC2E 9RA

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Jacob Reingardt

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Ann Paduck

Termination date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-14

Officer name: Mrs Heather Ann Paduck

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwin Aulis

Termination date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Sullivan

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 18B Charles Street London Uk W1J 5DU United Kingdom

New address: 5Th Floor 90, Long Acre London WC2E 9RA

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5728L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06113042
Status:ACTIVE
Category:Private Limited Company

MAC-ACADEMIC LIMITED

76 MEADOW CLOSE,LONDON,SW20 9JD

Number:11956518
Status:ACTIVE
Category:Private Limited Company

MADDIE ROSSMAUR FREELANCE COPYWRITER LIMITED

35 THE RIDGEWAY,READING,RG4 8NX

Number:11450302
Status:ACTIVE
Category:Private Limited Company

NOMISMA LTD

8 ELLIS WAY,HERNE BAY,CT6 7DA

Number:11646025
Status:ACTIVE
Category:Private Limited Company

PJS PROJECT SUPPORT LIMITED

NEWTON FARM,HEREFORD,HR2 8LF

Number:07888774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPER I FIX LTD

79 PRETORIA ROAD,LONDON,SW16 6RL

Number:10850013
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