Advanced company searchLink opens in new window

NORTHERN INTERACTIVE LIMITED

Company number 04352466

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)
02 Feb 2016 TM02 Termination of appointment of Jennifer Victoria Chadwick as a secretary on 31 March 2015
29 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 Jan 2015 CH01 Director's details changed for Mark Stuart Chadwick on 14 January 2015
28 Jan 2015 AD01 Registered office address changed from St Georges's Court Winnington Avenue Northwich Cheshire CW8 4EE to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 28 January 2015
28 Jan 2015 CH03 Secretary's details changed for Jennifer Victoria Chadwick on 14 January 2015
28 Jan 2015 CH01 Director's details changed for Jennifer Victoria Chadwick on 14 January 2015
03 Apr 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jan 2014 CH01 Director's details changed for Jennifer Victoria Chadwick on 1 November 2013
16 Jan 2014 CH03 Secretary's details changed for Jennifer Victoria Chadwick on 1 November 2013
16 Jan 2014 CH01 Director's details changed for Mark Stuart Chadwick on 1 November 2013
06 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mark Stuart Chadwick on 14 January 2012
22 Feb 2012 CH03 Secretary's details changed for Jennifer Victoria Chadwick on 14 January 2012
22 Feb 2012 CH01 Director's details changed for Jennifer Victoria Chadwick on 14 January 2012
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
11 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008