Advanced company searchLink opens in new window

484 NORTH C LIMITED

Company number 12545541

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)
02 Oct 2024 RP10 Address of person with significant control Mr Mazin Daood changed to 12545541 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 October 2024
02 Oct 2024 RP09 Address of officer Mr Mazin Daood changed to 12545541 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 October 2024
08 Aug 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2024 AA Total exemption full accounts made up to 30 April 2023
31 Aug 2023 AD01 Registered office address changed from PO Box 4385 12545541 - Companies House Default Address Cardiff CF14 8LH to 311 Regents Park Road London N3 1DP on 31 August 2023
11 Jul 2023 AD02 Register inspection address has been changed to 311 Regents Park Road Regents Park Road London N3 1DP
07 Jul 2023 RP05 Registered office address changed to PO Box 4385, 12545541 - Companies House Default Address, Cardiff, CF14 8LH on 7 July 2023
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
17 Aug 2020 MR01 Registration of charge 125455410001, created on 12 August 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 PSC01 Notification of Mazin Daood as a person with significant control on 27 May 2020
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC01 was administratively removed from the public register on 07/10/24 as the material was not properly delivered. 
27 May 2020 PSC07 Cessation of Old House Group Limited as a person with significant control on 27 May 2020
03 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-03
  • GBP 1
  • ANNOTATION Part Admin Removed The service address of the director on the IN01 was administratively removed from the public register on 07/10/24 as the material was not properly delivered.