Advanced company searchLink opens in new window

NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C.

Company number 11216608

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)
26 Nov 2024 AA Total exemption full accounts made up to 28 June 2024
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
18 Feb 2024 AA Total exemption full accounts made up to 28 June 2023
03 Feb 2024 CH01 Director's details changed for Mrs Tracy Elizabeth Marshall-Grant on 1 February 2024
03 Feb 2024 CH01 Director's details changed for Mr Paul Kenneth Grant on 1 February 2024
03 Feb 2024 PSC04 Change of details for Ms Tracy Elizabeth Marshall-Grant as a person with significant control on 4 January 2024
03 Feb 2024 PSC04 Change of details for Mr Paul Kenneth Grant as a person with significant control on 5 January 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
23 Jun 2023 AD01 Registered office address changed from 7 Speedwell Drive Wirral Merseyside CH60 2SY England to Henleaze Business Centre, Harbury Road Bristol BS9 4PN on 23 June 2023
27 Feb 2023 AA Total exemption full accounts made up to 28 June 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 28 June 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from 6 Speedwell Drive Wirral Merseyside CH60 2SY England to 7 Speedwell Drive Wirral Merseyside CH60 2SY on 2 September 2021
31 Aug 2021 AD01 Registered office address changed from Tyn Y Berllan Tyn Y Berllan Llanellen Abergavenny Monmouthshire NP7 9LD Wales to 6 Speedwell Drive Wirral Merseyside CH60 2SY on 31 August 2021
29 Jan 2021 AA Total exemption full accounts made up to 28 June 2020
25 Jan 2021 PSC04 Change of details for Ms Tracy Elizabeth Marshall-Grant as a person with significant control on 15 June 2020
22 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 28 June 2020
22 Jan 2021 CH01 Director's details changed for Mr Paul Kenneth Grant on 15 June 2020
22 Jan 2021 PSC04 Change of details for Mr Paul Kenneth Grant as a person with significant control on 15 June 2020
22 Jan 2021 CH01 Director's details changed for Ms Tracy Elizabeth Marshall on 15 June 2020
22 Jan 2021 AD01 Registered office address changed from 7 Speedwell Drive Wirral CH60 2SY England to Tyn Y Berllan Tyn Y Berllan Llanellen Abergavenny Monmouthshire NP7 9LD on 22 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
07 Dec 2020 PSC04 Change of details for Ms Tracy Elizabeth Marshall as a person with significant control on 3 November 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates