Advanced company searchLink opens in new window

NORTH CONNEL LTD

Company number 13961532

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)
20 Nov 2024 AA Micro company accounts made up to 5 April 2024
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 5 April 2023
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2023 CS01 Confirmation statement made on 7 March 2023 with updates
25 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 5 April 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AD01 Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023
01 Apr 2022 AD01 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 1 April 2022
31 Mar 2022 PSC07 Cessation of Lara Hebner as a person with significant control on 22 March 2022
31 Mar 2022 PSC01 Notification of Kristin Cecille Lalog as a person with significant control on 22 March 2022
30 Mar 2022 TM01 Termination of appointment of Lara Hebner as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Ms Kristin Cecille Lalog as a director on 22 March 2022
21 Mar 2022 AD01 Registered office address changed from 30 Grampian Road Billingham TS23 2PH England to 30 Bank Gardens Ryde PO33 2SY on 21 March 2022
08 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-08
  • GBP 1