Advanced company searchLink opens in new window

NORTHERN BLOC ICE CREAM LIMITED

Company number 09078746

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Jan 2024 TM01 Termination of appointment of Giles Richard Whitman as a director on 29 January 2024
14 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr Joshua Adam Lee on 30 January 2023
09 Nov 2022 AD01 Registered office address changed from Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS to 122 North Street Leeds LS7 1AF on 9 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
27 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 30 April 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 421.37213
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
24 Feb 2022 MR01 Registration of charge 090787460002, created on 21 February 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 354.29697
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Oct 2021 PSC08 Notification of a person with significant control statement
12 May 2021 MR04 Satisfaction of charge 090787460001 in full
05 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 271.34864
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 AP01 Appointment of Mr Paul Andrew Keen as a director on 1 January 2021
04 Jan 2021 AP01 Appointment of Mr Giles Richard Whitman as a director on 22 December 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities