- Company Overview for NORTHERN INVENTIONS LTD (07151475)
- Filing history for NORTHERN INVENTIONS LTD (07151475)
- People for NORTHERN INVENTIONS LTD (07151475)
- More for NORTHERN INVENTIONS LTD (07151475)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Patricia Perlman-Dee on 4 December 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Mark Dee on 4 December 2013 | |
15 Aug 2013 | AP01 | Appointment of Patricia Perlman-Dee as a director | |
05 Apr 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 7 March 2011 | |
23 Mar 2010 | AD01 | Registered office address changed from 6 Princess Road Wilmslow Cheshire SK9 6LD England on 23 March 2010 | |
09 Feb 2010 | NEWINC | Incorporation |