Advanced company searchLink opens in new window

NORTHBACK LIMITED

Company number 08056934

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)
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from 15 Werstan Close Malvern Worcestershire WR14 3NH England to Fir Tree Cottage Thursby Carlisle Cumbria CA5 6NX on 3 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
10 May 2021 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 1 May 2021
10 May 2021 PSC04 Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 1 May 2021
10 May 2021 AD01 Registered office address changed from 8 Westhaven Thursby Carlisle CA5 6PH England to 15 Werstan Close Malvern Worcestershire WR14 3NH on 10 May 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AD01 Registered office address changed from Bank End House Bank End Thursby Carlisle CA5 6QN England to 8 Westhaven Thursby Carlisle CA5 6PH on 5 November 2018
02 Nov 2018 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018
02 Nov 2018 PSC04 Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 2 November 2018
13 Aug 2018 AD01 Registered office address changed from 30 Shenstone Avenue Stourbridge West Midlands DY8 3ES to Bank End House Bank End Thursby Carlisle CA5 6QN on 13 August 2018
13 Aug 2018 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 10 August 2018
13 Aug 2018 PSC04 Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 10 August 2018
29 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates