Advanced company searchLink opens in new window

NORTHERN INVENTIONS LTD

Company number 07151475

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)
29 Nov 2024 AA Micro company accounts made up to 29 February 2024
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
01 May 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 29 February 2020
27 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
27 Mar 2020 CH01 Director's details changed for Patricia Perlman-Dee on 26 March 2020
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
12 Feb 2015 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE to 8 Kenwood Avenue Hale Altrincham Cheshire WA15 9DE on 12 February 2015
09 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014