- Company Overview for 12 NB LIMITED (09551240)
- Filing history for 12 NB LIMITED (09551240)
- People for 12 NB LIMITED (09551240)
- Charges for 12 NB LIMITED (09551240)
- More for 12 NB LIMITED (09551240)
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
|
|
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 |