Advanced company searchLink opens in new window

300 NORTH CONSULTING LTD

Company number 09436224

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)
16 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
07 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Paul Simon Connolly on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mrs Michelle Louise Connolly on 20 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
11 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 November 2020
18 May 2022 AD01 Registered office address changed from Suite 2B, Second Floor, North Lane House North Lane Headingley Leeds LS6 3HG England to Suite 2B, North Lane House 9B North Lane Headingley Leeds LS6 3HG on 18 May 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/05/22
23 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 210
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 210
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
25 Jul 2019 AD01 Registered office address changed from Undercrag Hollin Hall Drive Ilkley LS29 9QU England to Suite 2B, Second Floor, North Lane House North Lane Headingley Leeds LS6 3HG on 25 July 2019
18 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from 3 Whafdale Croft Menston Ilkley Yorkshire LS29 6RN United Kingdom to Undercrag Hollin Hall Drive Ilkley LS29 9QU on 17 December 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 MR01 Registration of charge 094362240001, created on 11 April 2018