- Company Overview for NORTH CONNEL LTD (13961532)
- Filing history for NORTH CONNEL LTD (13961532)
- People for NORTH CONNEL LTD (13961532)
- More for NORTH CONNEL LTD (13961532)
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
Statement of capital on 2022-03-08
|