Advanced company searchLink opens in new window

NORTH SIDE INTERNATIONAL LTD

Company number 11440097

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)
14 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
06 Aug 2024 AP01 Appointment of Mr Alfredo Miraglia as a director on 26 July 2024
01 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
15 Dec 2023 PSC07 Cessation of Oreste Severgnini as a person with significant control on 28 November 2023
15 Dec 2023 PSC01 Notification of Alfredo Miraglia as a person with significant control on 28 November 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2023 TM01 Termination of appointment of Oreste Severgnini as a director on 29 October 2023
25 Jul 2023 AA Accounts for a small company made up to 31 December 2021
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
12 May 2023 AD01 Registered office address changed from First Floor, 26 Cowper Street London EC2A 4AP United Kingdom to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 PSC04 Change of details for Mr Oreste Severgnini as a person with significant control on 23 February 2022
23 Jan 2023 PSC04 Change of details for Mr Oreste Severgnini as a person with significant control on 23 February 2022
02 Mar 2022 PSC04 Change of details for Mr Oreste Severgnini as a person with significant control on 23 February 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Mar 2022 PSC07 Cessation of Rimont Enterprises Ltd as a person with significant control on 23 February 2022
24 Feb 2022 PSC07 Cessation of Lynn Atallah as a person with significant control on 26 November 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 PSC01 Notification of Oreste Severgnini as a person with significant control on 15 December 2021
18 Jan 2022 PSC05 Change of details for Rimont Enterprises Ltd as a person with significant control on 15 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • EUR 601,000
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates