- Company Overview for NORTH CHANNEL ADVISORY LIMITED (04313237)
- Filing history for NORTH CHANNEL ADVISORY LIMITED (04313237)
- People for NORTH CHANNEL ADVISORY LIMITED (04313237)
- More for NORTH CHANNEL ADVISORY LIMITED (04313237)
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
|
|
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 |