NORTHSCALE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 10389819 |
Category | Private Limited Company |
Incorporated | 22 Sep 2016 |
Age | 7 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NORTHSCALE CONSULTING LIMITED is an active private limited company with number 10389819. It was incorporated 7 years, 8 months, 7 days ago, on 22 September 2016. The company address is 1 Harrison Avenue, Longfield, DA3 7BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Old address: 2 Harrison Avenue Longfield DA3 7BA England
New address: 1 Harrison Avenue Longfield DA3 7BA
Change date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-16
Officer name: Mr Charles Onyeacholem
Documents
Change to a person with significant control
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Onyeacholem
Change date: 2022-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Address
Type: AD01
New address: 2 Harrison Avenue Longfield DA3 7BA
Change date: 2022-04-16
Old address: 2 Harrap Chase Badgers Dene Grays RM17 5EW England
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Onyeacholem
Change date: 2021-02-17
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Onyeacholem
Change date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: 2 Harrap Chase Badgers Dene Grays RM17 5EW
Old address: 367 Broxburn Drive Broxburn Drive South Ockendon RM15 5PJ England
Change date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-21
Psc name: Charles Onyeacholem
Documents
Withdrawal of a person with significant control statement
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-29
Documents
Some Companies
21 GRASSHOLME DRIVE,STOCKPORT,SK2 5UN
Number: | 07285371 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BRANGBOURNE ROAD,BROMLEY,BR1 4LQ
Number: | 09560135 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 08452025 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARSHALL PETERS LTD,HESKIN,PR7 5PA
Number: | 05800649 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KINGSRIDGE HSE,WESTCLIFF ON SEA,SS0 9PE
Number: | 01326360 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS ESTLEY COMMUNITY COLLEGE,BROUGHTON ASTLEY,LE9 6PT
Number: | 08135389 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |