Advanced company searchLink opens in new window

NORTH LONDON VENTURES LIMITED

Company number 08226374

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)
11 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
15 Feb 2024 AA Full accounts made up to 30 September 2023
03 Aug 2023 CH01 Director's details changed for Mr Fabian Thehos on 13 November 2021
04 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 199,423,200.00
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 CAP-SS Solvency Statement dated 01/02/23
23 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2023 AA Full accounts made up to 30 September 2022
10 Oct 2022 TM01 Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022
27 Jul 2022 CH01 Director's details changed for Mr Fabian Thehos on 13 November 2021
06 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
21 Jan 2022 AA Full accounts made up to 30 September 2021
20 Sep 2021 TM02 Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
19 Feb 2021 AA Full accounts made up to 30 September 2020
09 Nov 2020 TM01 Termination of appointment of Geoffrey Terence Love as a director on 25 September 2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
16 Jan 2020 SH20 Statement by Directors
16 Jan 2020 SH19 Statement of capital on 16 January 2020
  • GBP 249,423,200.00
16 Jan 2020 CAP-SS Solvency Statement dated 10/01/20
16 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2020 AD01 Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020
20 Dec 2019 AA Full accounts made up to 30 September 2019