Advanced company searchLink opens in new window

DUE NORTH EVENTS LTD.

Company number 10730453

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)
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
02 May 2023 AD02 Register inspection address has been changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 76 Church Street Lancaster LA1 1ET
02 May 2023 CH01 Director's details changed for Miss Melanie Steventon on 1 May 2023
02 May 2023 PSC04 Change of details for Miss Melanie Steventon as a person with significant control on 1 May 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 AD01 Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 76 Church Street Church Street Lancaster LA1 1ET on 15 November 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 30 April 2020
02 Feb 2021 AD01 Registered office address changed from 19 Mayburgh Close Eamont Bridge Penrith CA10 2BW England to Clint Mill Cornmarket Penrith CA11 7HW on 2 February 2021
01 May 2020 PSC04 Change of details for Miss Melanie Steventon as a person with significant control on 24 April 2020
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 Apr 2020 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jan 2020 PSC04 Change of details for Miss Melanie Steventon as a person with significant control on 19 April 2017
15 Jan 2020 PSC04 Change of details for Miss Melanie Steventon as a person with significant control on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Miss Melanie Steventon on 15 January 2020
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Oct 2018 AD01 Registered office address changed from 3 Clover Court Clover Hill Skipton BD23 1BD United Kingdom to 19 Mayburgh Close Eamont Bridge Penrith CA10 2BW on 29 October 2018
27 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
19 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted