Advanced company searchLink opens in new window

NORTH NOTE LIMITED

Company number 09704281

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)
05 Mar 2024 AA Micro company accounts made up to 31 July 2023
21 Nov 2023 CH01 Director's details changed for Mr Adam James Smith on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Mr George Thomas Worsey on 21 November 2023
21 Nov 2023 PSC04 Change of details for Mr Adam James Smith as a person with significant control on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from Soho Works Television Centre 2 101 Wood Lane London W12 7FR England to Studio 4 224 Shoreditch High Street London E1 6PJ on 21 November 2023
29 Aug 2023 PSC04 Change of details for Mr Adam Smith as a person with significant control on 29 August 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Nov 2019 AD01 Registered office address changed from 4th Floor Capital House 42 Weston Street London SE1 3QD England to Soho Works Television Centre 2 101 Wood Lane London W12 7FR on 19 November 2019
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Adam James Smith on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 4th Floor Capital House 42 Weston Street London SE1 3QD on 1 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Nov 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016