NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED
Company number 02762332
- Company Overview for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED (02762332)
- Filing history for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED (02762332)
- People for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED (02762332)
- Charges for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED (02762332)
- More for NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED (02762332)
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) |
---|---|---|---|
04 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
06 Jun 2023 | AA | Full accounts made up to 31 December 2021 | |
10 Mar 2023 | AA | Full accounts made up to 31 December 2020 | |
07 Dec 2022 | AA | Full accounts made up to 30 April 2020 | |
17 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
16 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
26 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2021 | PSC07 | Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Mohamed Allach as a director on 28 January 2021 | |
31 Dec 2020 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
12 Nov 2020 | PSC04 | Change of details for Mr Stephena Allen Schwarzman as a person with significant control on 12 November 2020 | |
12 Nov 2020 | PSC01 | Notification of Stephena Allen Schwarzman as a person with significant control on 4 November 2019 | |
12 Nov 2020 | PSC07 | Cessation of Nis Acquisitions Limited as a person with significant control on 4 November 2019 | |
04 Nov 2020 | AD01 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 | |
04 Nov 2020 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 | |
10 Jul 2020 | TM02 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 | |
07 Jul 2020 | AP01 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 | |
01 May 2020 | AA | Full accounts made up to 30 April 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
20 Nov 2019 | MR04 | Satisfaction of charge 027623320021 in full |