- Company Overview for NORTHCON LIMITED (11608186)
- Filing history for NORTHCON LIMITED (11608186)
- People for NORTHCON LIMITED (11608186)
- More for NORTHCON LIMITED (11608186)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
25 Apr 2024 | CH01 | Director's details changed for Mr Ozer Kangal on 24 April 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Mar 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Ozer Kangal on 1 November 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Ozer Kangal as a person with significant control on 1 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Room 204 Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom to Unit 4 Binder Industrial Estate Eland Road Denaby Main Doncaster DN12 4HA on 3 December 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-07
|