Advanced company searchLink opens in new window

NORTHERN WARRIOR LTD

Company number 09768344

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)
10 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
10 Jul 2024 PSC07 Cessation of George Ronald Cowen as a person with significant control on 6 January 2024
19 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Jan 2024 TM01 Termination of appointment of George Ronald Cowen as a director on 1 January 2024
01 Dec 2023 CERTNM Company name changed northern warrior crossfit LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
01 Oct 2023 TM01 Termination of appointment of Thomas Blaney as a director on 1 October 2023
12 Sep 2023 AD01 Registered office address changed from The Old Forge Beck Place Gosforth Seascale CA20 1AT United Kingdom to Unit 6 Bridge End Industrial Estate Egremont CA22 2rd on 12 September 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
05 Jul 2023 AP01 Appointment of Mr George Ronald Cowen as a director on 30 June 2023
05 Jul 2023 AP01 Appointment of Mr Joseph Alan Bold as a director on 30 June 2023
05 Jul 2023 AP01 Appointment of Mr Mathew John Tomkinson as a director on 30 June 2023
05 Jul 2023 PSC01 Notification of George Ronald Cowen as a person with significant control on 30 June 2023
05 Jul 2023 PSC01 Notification of Joseph Alan Bold as a person with significant control on 30 June 2023
05 Jul 2023 PSC01 Notification of Mathew John Tomkinson as a person with significant control on 30 June 2023
04 Jul 2023 PSC07 Cessation of Thomas Blaney as a person with significant control on 30 June 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Feb 2023 PSC07 Cessation of Luke Ian Reeson as a person with significant control on 8 September 2021
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
03 Oct 2022 CS01 07/09/22 Statement of Capital gbp 40
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
30 Sep 2022 PSC04 Change of details for Mr Thomas Blaney as a person with significant control on 8 September 2021
30 Sep 2022 PSC07 Cessation of Samantha Findlay as a person with significant control on 8 September 2021
30 Sep 2022 PSC01 Notification of Luke Reeson as a person with significant control on 8 September 2021
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020