Advanced company searchLink opens in new window

92 NORTH LTD

Company number 05716881

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)
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 20 February 2023
02 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 20 February 2022
22 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Nov 2021 AA Micro company accounts made up to 20 February 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 20 February 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 20 February 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 20 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
18 Nov 2017 AA Micro company accounts made up to 20 February 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 20 February 2016
08 Sep 2016 AD01 Registered office address changed from Josephs Well Suite E7.1 Hanover Walk Leeds LS3 1AB to Elder House 3 New Street Pudsey LS28 8AQ on 8 September 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
28 Oct 2015 AA Total exemption small company accounts made up to 20 February 2015
25 Jul 2015 CERTNM Company name changed inviso creative LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
25 Jul 2015 CONNOT Change of name notice
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
15 Dec 2014 CH03 Secretary's details changed for Duncan James Beardow on 12 December 2014
15 Dec 2014 CH01 Director's details changed for Fredrik Kongsro Bleymann on 12 December 2014
21 Oct 2014 AA Total exemption small company accounts made up to 20 February 2014