Advanced company searchLink opens in new window

NORTHGLOW LTD

Company number 06415357

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AD01 Registered office address changed from Unit F5 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England to 142B Cheetham Hill Road Manchester M8 8PZ on 12 October 2021
08 Sep 2021 TM01 Termination of appointment of Muhammad Jabran Anwar as a director on 1 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 PSC01 Notification of Zair Khan as a person with significant control on 5 March 2021
01 Sep 2021 PSC07 Cessation of Muhammad Jabran Anwar as a person with significant control on 5 March 2021
01 Sep 2021 AP01 Appointment of Mr Zair Khan as a director on 5 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
04 Jun 2020 AD01 Registered office address changed from 3 Willow Street Manchester M8 9DY to Unit F5 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 4 June 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 75,100
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jun 2017 TM02 Termination of appointment of Mohammad Anwar Malik as a secretary on 16 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 Jan 2017 CS01 Confirmation statement made on 1 November 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AD01 Registered office address changed from 3 School House Road Oldham Lancashire OL4 5LH to 3 Willow Street Manchester M8 9DY on 2 December 2015