- Company Overview for NORTHCROFT CAPITAL LIMITED (12346167)
- Filing history for NORTHCROFT CAPITAL LIMITED (12346167)
- People for NORTHCROFT CAPITAL LIMITED (12346167)
- More for NORTHCROFT CAPITAL LIMITED (12346167)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
10 Feb 2025 | PSC04 | Change of details for Mr David Laurence Bearman as a person with significant control on 5 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr David Laurence Bearman on 5 February 2025 | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
16 Feb 2023 | PSC04 | Change of details for Mr Marcus Sperber as a person with significant control on 5 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 16 February 2023 | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Apr 2021 | PSC01 | Notification of David Bearman as a person with significant control on 18 April 2021 | |
18 Apr 2021 | PSC04 | Change of details for Mr Marcus Sperber as a person with significant control on 18 April 2021 | |
31 Mar 2021 | PSC01 | Notification of Marcus Sperber as a person with significant control on 1 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of David Laurence Bearman as a person with significant control on 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
09 Jan 2020 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 69-73 Theobalds Road London WC1X 8TA on 9 January 2020 | |
10 Dec 2019 | AP01 | Appointment of Mr Marcus Sperber as a director on 10 December 2019 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|