Advanced company searchLink opens in new window

NORTHERN SECRETS LIMITED

Company number 07211552

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)
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from Hoults Yard Maling Exchange Suite 117 Newcastle upon Tyne NE6 2HL to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 8 January 2018
15 Sep 2017 CH01 Director's details changed for Mr Alexander Jacobs on 14 June 2017
15 Sep 2017 PSC04 Change of details for Mr Alexander Jacobs as a person with significant control on 14 June 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Alexander Jacobs on 1 January 2017
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
05 Apr 2016 CH01 Director's details changed for Mr Alexander Jacobs on 6 August 2015
15 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG to Hoults Yard Maling Exchange Suite 117 Newcastle upon Tyne NE6 2HL on 6 August 2015