Advanced company searchLink opens in new window

NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED

Company number 02762332

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)
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
  • GBP 19,556,888.88
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