Download leads from Nexok and grow your business. Find out more

Northback Limited

Documents

Total Documents52
Total Pages263

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023
4 May 2023Confirmation statement made on 3 May 2023 with no updates
14 December 2022Total exemption full accounts made up to 31 March 2022
4 May 2022Confirmation statement made on 3 May 2022 with no updates
3 March 2022Registered office address changed from 15 Werstan Close Malvern Worcestershire WR14 3NH England to Fir Tree Cottage Thursby Carlisle Cumbria CA5 6NX on 3 March 2022
21 December 2021Total exemption full accounts made up to 31 March 2021
14 May 2021Confirmation statement made on 3 May 2021 with no updates
10 May 2021Registered office address changed from 8 Westhaven Thursby Carlisle CA5 6PH England to 15 Werstan Close Malvern Worcestershire WR14 3NH on 10 May 2021
10 May 2021Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 1 May 2021
10 May 2021Director's details changed for Miss Rebecca Natalie Cervi on 1 May 2021
1 December 2020Total exemption full accounts made up to 31 March 2020
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
13 May 2020Confirmation statement made on 3 May 2020 with no updates
26 November 2019Total exemption full accounts made up to 31 March 2019
29 May 2019Confirmation statement made on 3 May 2019 with no updates
30 November 2018Total exemption full accounts made up to 31 March 2018
5 November 2018Registered office address changed from Bank End House Bank End Thursby Carlisle CA5 6QN England to 8 Westhaven Thursby Carlisle CA5 6PH on 5 November 2018
2 November 2018Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018
2 November 2018Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 2 November 2018
13 August 2018Registered office address changed from 30 Shenstone Avenue Stourbridge West Midlands DY8 3ES to Bank End House Bank End Thursby Carlisle CA5 6QN on 13 August 2018
13 August 2018Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 10 August 2018
13 August 2018Director's details changed for Miss Rebecca Natalie Cervi on 10 August 2018
29 May 2018Confirmation statement made on 3 May 2018 with no updates
3 November 2017Total exemption full accounts made up to 31 March 2017
3 November 2017Total exemption full accounts made up to 31 March 2017
11 May 2017Confirmation statement made on 3 May 2017 with updates
11 May 2017Confirmation statement made on 3 May 2017 with updates
21 November 2016Total exemption small company accounts made up to 31 March 2016
21 November 2016Total exemption small company accounts made up to 31 March 2016
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60
18 February 2016Director's details changed for Rebecca Natalie Cervi on 18 February 2016
18 February 2016Director's details changed for Rebecca Natalie Cervi on 18 February 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 60
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
19 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013
19 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013
3 May 2012Incorporation
3 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed