Advanced company searchLink opens in new window

T S NORTHGATE LIMITED

Company number 10653483

Filter by category

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 PSC01 Notification of Thomas Bowness as a person with significant control on 10 March 2017
08 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
08 Mar 2018 PSC01 Notification of Sylvia Smith as a person with significant control on 10 March 2017
07 Mar 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 10 March 2017
03 Apr 2017 AP01 Appointment of Sylvia Smith as a director on 10 March 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2
17 Mar 2017 AD01 Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to 53a Northgate Guisborough Cleveland TS14 6JP on 17 March 2017
17 Mar 2017 AP01 Appointment of Thomas Bowness as a director on 10 March 2017
07 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 6 March 2017
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 1