Advanced company searchLink opens in new window

12 NB LIMITED

Company number 09551240

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
04 Nov 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Nov 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 April 2022
22 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 PSC01 Notification of Robert Geary as a person with significant control on 1 May 2021
16 Sep 2021 AP01 Appointment of Mr Robert Geary as a director on 1 May 2021
30 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
10 May 2021 AA Micro company accounts made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with updates
16 Jun 2020 AD01 Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to 12 North Bar Banbury Oxfordshire OX16 0TB on 16 June 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 250
22 Jul 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Micro company accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Nov 2017 CS01 Confirmation statement made on 20 April 2017 with updates
01 Nov 2017 PSC01 Notification of Simon Wise as a person with significant control on 6 April 2016
01 Nov 2017 PSC01 Notification of Rebecca Elizabeth Pearcy as a person with significant control on 6 April 2016