Advanced company searchLink opens in new window

NORTHBANK BID LIMITED

Company number 08120066

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)
11 Nov 2024 AA Accounts for a small company made up to 31 March 2024
09 Jul 2024 TM01 Termination of appointment of Kristina Spasic as a director on 4 July 2024
03 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
03 Jul 2024 AD01 Registered office address changed from 54 54 Wilton Road London SW1V 1DE England to 54 Wilton Road London SW1V 1DE on 3 July 2024
15 May 2024 MA Memorandum and Articles of Association
14 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 AA Accounts for a small company made up to 31 March 2023
25 Oct 2023 AD01 Registered office address changed from 22a St. James's Square London SW1Y 4JH to 54 54 Wilton Road London SW1V 1DE on 25 October 2023
22 Sep 2023 AP01 Appointment of Mr Robin Michael Mciver as a director on 12 September 2023
21 Sep 2023 TM01 Termination of appointment of John Gill as a director on 12 September 2023
13 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
12 May 2023 TM01 Termination of appointment of Caroline Hanson as a director on 10 May 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mr John Gill as a director on 6 October 2022
13 Oct 2022 AP01 Appointment of Mr Nigel Hutchinson as a director on 6 October 2022
18 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
06 Jul 2022 AP01 Appointment of Mrs Caroline Hanson as a director on 23 March 2021
06 Jul 2022 AP01 Appointment of Janine Marshall as a director on 21 September 2021
27 Jun 2022 TM01 Termination of appointment of Ian Kidd as a director on 17 June 2022
27 Jun 2022 TM01 Termination of appointment of Hermione Mackrill as a director on 17 June 2022
27 Jun 2022 CH03 Secretary's details changed for Ruth Casey on 17 June 2022
17 Jan 2022 AP01 Appointment of Ms Kristina Spasic as a director on 14 December 2021
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from West Wing Somerset House Strand London WC2R 1LA to 22a St James’S Square London SW1Y 4JH on 4 October 2021
21 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates