Advanced company searchLink opens in new window

NORTHROM INVESTMENTS LIMITED

Company number 01368610

Filter by category

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)
18 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
01 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
08 Jan 2024 AD01 Registered office address changed from The Grange Back Lane Ingatestone Essex CM4 0HW to Hole Farm Stambourne Road Finchingfield Braintree Essex CM7 4PG on 8 January 2024
26 Oct 2023 CH01 Director's details changed for Mrs Paula Margaret Taylor on 19 October 2023
05 Sep 2023 SH19 Statement of capital on 5 September 2023
  • GBP 489,337
05 Sep 2023 SH20 Statement by Directors
05 Sep 2023 CAP-SS Solvency Statement dated 21/08/23
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/08/2023
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
30 Mar 2023 TM01 Termination of appointment of Brenda Irene Clark as a director on 27 March 2023
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
14 Oct 2021 AP01 Appointment of Mr Frederick James Clark as a director on 1 October 2021
03 Jun 2021 CH01 Director's details changed for Mrs Susan Clare Battersby on 1 June 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 489,337
22 Apr 2020 CAP-SS Solvency Statement dated 05/03/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share prem a/c 05/03/2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
13 Feb 2020 PSC01 Notification of Rosemary Anne Maxey as a person with significant control on 6 February 2020