(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed naomi johnson consulting LIMITEDcertificate issued on 19/12/23
filed on: 19th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2019
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd June 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Gatcombe House Copnor Road Portsmouth Hampshire PO5 3EJ United Kingdom
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th February 2019. New Address: Gatcombe House Copnor Road Portsmouth Hampshire PO5 3EJ. Previous address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA England
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 31st October 2017. New Address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA. Previous address: 1 Hampshire Terrace Portsmouth PO1 2QF England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 5th June 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|