Advanced company searchLink opens in new window

NORTHMACE & HENDON LIMITED

Company number 01120166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
21 Nov 2023 AA Accounts for a small company made up to 30 June 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 108,500
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
16 Nov 2022 AA Accounts for a small company made up to 30 June 2022
16 Aug 2022 PSC04 Change of details for Mr Michael Hugo James Plaut as a person with significant control on 16 August 2022
16 Aug 2022 PSC04 Change of details for Mrs Julia Linden Plaut as a person with significant control on 16 August 2022
02 Aug 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
22 Nov 2021 AA Accounts for a small company made up to 30 June 2021
02 Aug 2021 PSC04 Change of details for Mrs Julia Linden Plaut as a person with significant control on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2 August 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
28 Sep 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Mar 2020 AA Accounts for a small company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
20 Dec 2019 PSC04 Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mr Michael Hugo James Plaut as a person with significant control on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2019 AA Accounts for a small company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
09 Aug 2018 PSC01 Notification of Julia Linden Plaut as a person with significant control on 1 August 2018
09 Aug 2018 PSC07 Cessation of Alison Margaret Susan Shaw as a person with significant control on 1 August 2018
09 Aug 2018 PSC07 Cessation of Rudolf Theodor Felix Plaut as a person with significant control on 1 August 2018