- Company Overview for NORTHERN INTERACTIVE LIMITED (04352466)
- Filing history for NORTHERN INTERACTIVE LIMITED (04352466)
- People for NORTHERN INTERACTIVE LIMITED (04352466)
- More for NORTHERN INTERACTIVE LIMITED (04352466)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
23 Sep 2024 | AD01 | Registered office address changed from 27 River Park Drive Marlow Bucks SL7 1QT to Cherry Croft Kingfisher Way Loughborough LE11 3NF on 23 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Max Sebastian Chadwick as a director on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Phillip Lee Chadwick as a director on 20 September 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
19 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Phillip Lee Chadwick as a director on 5 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF to 27 River Park Drive Marlow Bucks SL7 1QT on 12 November 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Jennifer Victoria Chadwick as a director on 31 March 2015 |