Advanced company searchLink opens in new window

NORTHSCAPE LIMITED

Company number 06553865

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)
14 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
10 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for June Mary Geddes on 3 April 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 April 2008
  • GBP 1
24 Sep 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
22 Jun 2009 288c Director's change of particulars / clark geddes / 22/06/2009
05 Jun 2009 363a Return made up to 03/04/09; full list of members
21 Dec 2008 288a Director appointed clark geddes
08 Jul 2008 288a Director and secretary appointed june geddes
29 Apr 2008 288b Appointment terminated secretary A.C. secretaries LIMITED
28 Apr 2008 288b Appointment terminated director A.C. directors LIMITED
11 Apr 2008 287 Registered office changed on 11/04/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.
03 Apr 2008 NEWINC Incorporation