Advanced company searchLink opens in new window

NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED

Company number 09152379

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 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Jun 2021 PSC05 Change of details for Northwood Investors International Limited as a person with significant control on 14 June 2021
19 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 AD01 Registered office address changed from 5th Floor 90, Long Acre London WC2E 9RA to 12 Golden Square London W1F 9JE on 7 May 2021
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
31 Jan 2019 AP01 Appointment of Mr Jacob Reingardt as a director on 30 January 2019
31 Jan 2019 TM01 Termination of appointment of Heather Ann Paduck as a director on 30 January 2019
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Feb 2017 AP01 Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of Erwin Aulis as a director on 14 February 2017
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016
10 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from 18B Charles Street London Uk W1J 5DU United Kingdom to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015
01 Dec 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015