(CS01) Confirmation statement with no updates 2023-10-07
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-07
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-07
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2020-10-22
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-07
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-07
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-07
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-07
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
|
(CERTNM) Company name changed north K. rf/emc consulting LTDcertificate issued on 05/11/16
filed on: 5th, November 2016
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Dmo Consultancy & Accounting Services Unit 2, Riverside House 36, Preston Street Faversham ME13 8PE. Change occurred on 2016-07-07. Company's previous address: 6 Hadleigh Close Andover Hampshire SP11 6WQ England.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Hadleigh Close Andover Hampshire SP11 6WQ. Change occurred on 2015-12-19. Company's previous address: 145 Nutfield Road Merstham Redhill Surrey RH1 3HH.
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-21: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, October 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2014-10-07: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|