Advanced company searchLink opens in new window

NORTH PRT GROUP LIMITED

Company number 11171377

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)
19 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-28
19 Nov 2020 CONNOT Change of name notice
10 Nov 2020 AA Full accounts made up to 30 April 2020
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
30 Oct 2019 AA Accounts for a small company made up to 30 April 2019
16 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
02 May 2019 PSC07 Cessation of Robert Bardwell as a person with significant control on 29 March 2019
02 May 2019 PSC02 Notification of Boston Group (Bidco) Limited as a person with significant control on 29 March 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 AD01 Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 11 April 2019
02 Apr 2019 AD01 Registered office address changed from Pinacl House Carlton Court St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Scott Donald Mcewan as a director on 29 March 2019
02 Apr 2019 MR01 Registration of charge 111713770001, created on 29 March 2019
04 Mar 2019 PSC01 Notification of Robert Bardwell as a person with significant control on 31 January 2018
04 Mar 2019 PSC07 Cessation of Leanne Rockliffe as a person with significant control on 31 January 2018
04 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
04 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 276,000
12 Feb 2018 SH08 Change of share class name or designation
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-26
  • GBP .3