Advanced company searchLink opens in new window

53 NORTH TRADING COMPANY LTD

Company number 10905006

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 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2024 CS01 Confirmation statement made on 3 August 2024 with updates
14 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 29 December 2023
01 Aug 2024 PSC04 Change of details for Mr Philip Roberts as a person with significant control on 1 August 2024
01 Aug 2024 CH01 Director's details changed for Mr Philip Roberts on 1 August 2024
10 May 2024 PSC04 Change of details for Mr Philip Roberts as a person with significant control on 29 February 2024
10 May 2024 PSC07 Cessation of James Philip Roberts as a person with significant control on 29 February 2024
10 May 2024 PSC07 Cessation of Sophie Roberts as a person with significant control on 19 January 2023
10 May 2024 TM01 Termination of appointment of James Philip Roberts as a director on 7 May 2024
10 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
05 Sep 2023 AD01 Registered office address changed from Willow House Davenport Lane Mobberley Knutsford WA16 7NB England to Meadowside Barn Hulme Lane Lower Peover Knutsford Cheshire WA16 9QH on 5 September 2023
22 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
13 Apr 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 200
10 Jan 2022 PSC01 Notification of Sophie Roberts as a person with significant control on 16 November 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 150
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 19 Bridgefield Avenue Wilmslow Cheshire SK9 2JS United Kingdom to Willow House Davenport Lane Mobberley Knutsford WA16 7NB on 11 June 2019
08 May 2019 AA Micro company accounts made up to 31 August 2018