Advanced company searchLink opens in new window

NORTHROW LIMITED

Company number 07358038

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)
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MR01 Registration of charge 073580380004, created on 10 January 2024
25 Aug 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
06 Apr 2023 PSC01 Notification of Andrew Doyle as a person with significant control on 27 March 2023
06 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 6 April 2023
04 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 TM01 Termination of appointment of Scanes Charles Bentley as a director on 16 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Andrew Norbert Doyle on 13 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Scanes Charles Bentley on 13 December 2022
14 Dec 2022 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 85 Great Portland Street First Floor London W1W 7LT on 14 December 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 26 August 2020
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 June 2021
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 June 2022
29 Nov 2022 TM01 Termination of appointment of Adam Holden as a director on 18 November 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/12/2022
23 Jun 2022 AP01 Appointment of Ms Daniela Dimitrova Tsoneva as a director on 28 April 2022
09 May 2022 AA Accounts for a small company made up to 31 December 2021
08 Apr 2022 TM01 Termination of appointment of Charlotte Elizabeth Barttelot as a director on 29 July 2021
11 Feb 2022 AP01 Appointment of Dr Melanie Elizabeth Anne Goward as a director on 11 February 2022
11 Feb 2022 TM01 Termination of appointment of James Andrew Sharp as a director on 11 February 2022