Advanced company searchLink opens in new window

NORTHARD LTD

Company number 04476868

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Oct 2022 AD01 Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 74 Coleman Street London EC2R5BN on 25 October 2022
03 Aug 2022 MR01 Registration of charge 044768680009, created on 29 July 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 MR04 Satisfaction of charge 4 in full
28 Mar 2022 MR04 Satisfaction of charge 3 in full
28 Mar 2022 MR04 Satisfaction of charge 5 in full
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
13 May 2020 TM01 Termination of appointment of Phillip Andrew Bouette as a director on 13 May 2020
13 May 2020 TM01 Termination of appointment of Gary Anthony Burns as a director on 13 May 2020
12 May 2020 AP01 Appointment of Mr Howard Bernard Kauffman as a director on 12 May 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Sep 2019 CH01 Director's details changed for Mr Gary Anthony Burns on 20 September 2019
20 Jul 2019 PSC01 Notification of William Richard Kauffman as a person with significant control on 8 September 2017
20 Jul 2019 PSC01 Notification of Joseph Alexander Kauffman as a person with significant control on 8 July 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
14 Jul 2019 PSC01 Notification of Benjamin Kauffman as a person with significant control on 8 July 2019
14 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 14 July 2019
04 Jul 2019 CH04 Secretary's details changed for Mornington Secretaries Limited on 3 July 2019