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)
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2020 PSC07 Cessation of Pippa Hale as a person with significant control on 23 October 2018
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 262.83086
23 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
04 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 257.21709
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 255.34583
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 241.55
13 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH02 Sub-division of shares on 22 October 2018
21 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
21 May 2018 PSC01 Notification of Pippa Hale as a person with significant control on 6 February 2018
30 Apr 2018 PSC07 Cessation of Dirk Mischendahl as a person with significant control on 6 February 2018
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 214.29
13 Feb 2018 AP01 Appointment of Ms Philippa Jane Hale as a director on 6 February 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2017
  • GBP 178.59
06 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2016
  • GBP 142.87
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Nov 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 1000 ord shares of £1.00 subdivided into 10,000 ord of £0.01 17/03/2016
28 Apr 2017 MR01 Registration of charge 090787460001, created on 28 April 2017