Advanced company searchLink opens in new window

N51 (II) LIMITED

Company number 12148238

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 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
25 Aug 2023 AD01 Registered office address changed from PO Box 4385 12148238 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 25 August 2023
31 Jul 2023 RP05 Registered office address changed to PO Box 4385, 12148238 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Stephen Smedley as a director on 28 January 2022
13 Oct 2021 CH01 Director's details changed for Thomas Peter Halliday Edwardson on 13 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Thomas Peter Halliday Edwardson on 23 January 2021
17 Feb 2021 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 7 Bell Yard London WC2A 2JR on 17 February 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AP01 Appointment of Mr Stephen Smedley as a director on 29 June 2020
25 Feb 2020 PSC08 Notification of a person with significant control statement
25 Feb 2020 PSC07 Cessation of Thomas Peter Halliday Edwardson as a person with significant control on 11 December 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
31 Jan 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
09 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-09
  • GBP 100