- Company Overview for NORTHAMPTON COMMERCIAL LIMITED (12357211)
- Filing history for NORTHAMPTON COMMERCIAL LIMITED (12357211)
- People for NORTHAMPTON COMMERCIAL LIMITED (12357211)
- Charges for NORTHAMPTON COMMERCIAL LIMITED (12357211)
- More for NORTHAMPTON COMMERCIAL LIMITED (12357211)
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) |
---|---|---|---|
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
01 Nov 2023 | MR01 | Registration of charge 123572110002, created on 1 November 2023 | |
27 Oct 2023 | MA | Memorandum and Articles of Association | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 18 July 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Harish Shah on 1 June 2023 | |
25 May 2023 | AP01 | Appointment of Mr Harish Shah as a director on 16 May 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Yoav Tal on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Yoav Tal as a person with significant control on 25 January 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Yoav Tal on 26 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2 August 2022 | |
06 Jun 2022 | MR01 | Registration of charge 123572110001, created on 1 June 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Yoav Tal on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Yoav Tal as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
21 Oct 2020 | CH01 | Director's details changed for Mr Yoav Tal on 21 October 2020 | |
21 Oct 2020 | PSC04 | Change of details for Yoav Tal as a person with significant control on 21 October 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA01 | Current accounting period shortened from 31 December 2020 to 31 March 2020 |