Advanced company searchLink opens in new window

NORTH CHANNEL ADVISORY LIMITED

Company number 04313237

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
04 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
22 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
06 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Dec 2021 CERTNM Company name changed nc creative group LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Jan 2021 AD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG to Charter House Sandford Street Lichfield WS13 6QA on 17 January 2021
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Helena Carmel Smith as a director on 7 August 2020
14 Aug 2020 TM02 Termination of appointment of Helena Carmel Smith as a secretary on 7 August 2020
27 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
07 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
02 Nov 2018 PSC04 Change of details for Mr Richard James William Smith as a person with significant control on 29 December 2017
23 Jul 2018 TM01 Termination of appointment of Lee John Crampton as a director on 20 July 2018
12 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Asa Christina Walker as a director on 22 January 2016