- Company Overview for 300 NORTH CONSULTING LTD (09436224)
- Filing history for 300 NORTH CONSULTING LTD (09436224)
- People for 300 NORTH CONSULTING LTD (09436224)
- Charges for 300 NORTH CONSULTING LTD (09436224)
- More for 300 NORTH CONSULTING LTD (09436224)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
07 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Paul Simon Connolly on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mrs Michelle Louise Connolly on 20 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 November 2020 | |
18 May 2022 | AD01 | Registered office address changed from Suite 2B, Second Floor, North Lane House North Lane Headingley Leeds LS6 3HG England to Suite 2B, North Lane House 9B North Lane Headingley Leeds LS6 3HG on 18 May 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 |
Confirmation statement made on 9 November 2020 with updates
|
|
23 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
25 Jul 2019 | AD01 | Registered office address changed from Undercrag Hollin Hall Drive Ilkley LS29 9QU England to Suite 2B, Second Floor, North Lane House North Lane Headingley Leeds LS6 3HG on 25 July 2019 | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
17 Dec 2018 | AD01 | Registered office address changed from 3 Whafdale Croft Menston Ilkley Yorkshire LS29 6RN United Kingdom to Undercrag Hollin Hall Drive Ilkley LS29 9QU on 17 December 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | MR01 | Registration of charge 094362240001, created on 11 April 2018 |