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)
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Fredrik Kongsro Bleymann on 30 September 2013
04 Dec 2013 AD01 Registered office address changed from 24 Heath Grove, Pudsey Leeds West Yorkshire LS28 8HP on 4 December 2013
29 Oct 2013 AA Total exemption small company accounts made up to 20 February 2013
06 Jun 2013 CERTNM Company name changed 92 north LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
02 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 20 February 2012
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
08 Aug 2011 AA Total exemption full accounts made up to 20 February 2011
23 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Jul 2010 AA Total exemption full accounts made up to 20 February 2010
23 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Fredrik Kongsro Bleymann on 1 October 2009
18 Jun 2009 AA Total exemption full accounts made up to 20 February 2009
07 May 2009 363a Return made up to 21/02/09; full list of members
27 May 2008 AA Total exemption full accounts made up to 20 February 2008
14 Apr 2008 363a Return made up to 21/02/08; full list of members
07 Dec 2007 AA Total exemption full accounts made up to 20 February 2007
15 Jul 2007 225 Accounting reference date shortened from 28/02/07 to 20/02/07
19 Mar 2007 363a Return made up to 21/02/07; full list of members
19 Mar 2007 288c Director's particulars changed
19 Mar 2007 288c Secretary's particulars changed
12 Mar 2007 88(2)R Ad 20/02/07--------- £ si 2@1=2 £ ic 1/3
12 Mar 2007 287 Registered office changed on 12/03/07 from: 24A morris lane leeds west yorkshire LS5 3JD
02 Mar 2006 288a New secretary appointed