Advanced company searchLink opens in new window

37 NORTHSIDE (CLAPHAM) LIMITED

Company number 03071941

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)
13 Jan 2025 AD01 Registered office address changed from 335 City Road London EC1V 1LJ England to 45 Pont Street 45 Pont Street London SW1X 0BD on 13 January 2025
16 Dec 2024 CH01 Director's details changed for Mr Leigh Jeffrey Chislett on 15 December 2024
05 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Mar 2024 AP03 Appointment of Mr Roop Aaneesh Arora as a secretary on 7 March 2024
05 Feb 2024 TM02 Termination of appointment of Managed Exit Limited as a secretary on 15 July 2023
22 Aug 2023 AD01 Registered office address changed from 266 Kingsland Road London E8 4DG England to 335 City Road City Road London EC1V 1LJ on 22 August 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 30 June 2022
18 Aug 2022 TM01 Termination of appointment of Simon Emms Read as a director on 5 August 2022
03 Aug 2022 AP01 Appointment of Mrs Aishling Mairead Caomhanach as a director on 4 July 2022
15 Jul 2022 AP01 Appointment of Ms Bhoomika Singh as a director on 13 July 2022
15 Jul 2022 AP01 Appointment of Mr John Lamb as a director on 13 July 2022
07 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with updates
24 Mar 2022 TM01 Termination of appointment of Mark John O'hanlon as a director on 10 January 2022
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Aug 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
07 Jul 2021 AP04 Appointment of Managed Exit Limited as a secretary on 2 April 2021
07 Jul 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 7 July 2021
01 Apr 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2021
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
21 Mar 2019 TM01 Termination of appointment of Sophie Dorothee Coronini-Cronberg as a director on 19 December 2018