Advanced company searchLink opens in new window

NORTH LONDON SURVEYORS LIMITED

Company number 07983565

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)
17 Sep 2020 PSC01 Notification of Zoe Joakim as a person with significant control on 1 September 2020
12 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 AD01 Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 15 August 2017
12 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from 49 Melbourne Avenue London N13 4SY to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015
07 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
16 Jan 2014 AD01 Registered office address changed from 1 St Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom on 16 January 2014
25 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)