- Company Overview for NORTHAMPTON IC LIMITED (09332824)
- Filing history for NORTHAMPTON IC LIMITED (09332824)
- People for NORTHAMPTON IC LIMITED (09332824)
- Charges for NORTHAMPTON IC LIMITED (09332824)
- More for NORTHAMPTON IC LIMITED (09332824)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
19 Nov 2024 | CH01 | Director's details changed for Mrs Rachel Harriet Wilkinson on 26 May 2023 | |
04 Nov 2024 | MR01 | Registration of charge 093328240002, created on 31 October 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Scott Paul Jones on 18 March 2024 | |
05 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
05 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
05 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
05 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
11 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
28 Nov 2023 | CH01 | Director's details changed for Mr Scott Paul Jones on 1 October 2020 | |
16 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
16 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
16 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
16 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
13 Jun 2022 | PSC05 | Change of details for Navitas Uk Holdings Limited as a person with significant control on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Navitas Uk Holdings Limited Littlemore Park Armstrong Road Oxford OX4 4FY to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 13 June 2022 | |
26 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
26 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
29 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
29 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
10 Mar 2022 | PSC07 | Cessation of Navitas Limited as a person with significant control on 6 April 2016 | |
10 Mar 2022 | PSC02 | Notification of Navitas Uk Holdings Limited as a person with significant control on 6 April 2016 | |
09 Mar 2022 | AP01 | Appointment of Mrs Rachel Harriet Wilkinson as a director on 7 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates |