NODTHERA LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Adam James Keeney as a director on 2022-11-23

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of Mr Alan Watt as a director on 2022-11-23

View Document

17/10/2217 October 2022 Amended accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

16/06/2116 June 2021 Appointment of Mr Peter Moldt as a director on 2021-06-02

View Document

15/06/2115 June 2021 Termination of appointment of Nanna Lüneborg as a director on 2021-06-02

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANN ROPER / 01/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 NOTIFICATION OF PSC STATEMENT ON 09/06/2020

View Document

09/06/209 June 2020 CESSATION OF EPIDAREX CAPITAL MANAGEMENT LLP AS A PSC

View Document

08/06/208 June 2020 ADOPT ARTICLES 26/05/2020

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ALEXANDER THOMAS PASTEUR

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR KEVIN RAIDY

View Document

02/06/202 June 2020 DIRECTOR APPOINTED DR NANNA LÜNEBORG

View Document

02/06/202 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 26505.171

View Document

08/01/208 January 2020 19/09/19 STATEMENT OF CAPITAL GBP 19687.46

View Document

08/01/208 January 2020 06/09/19 STATEMENT OF CAPITAL GBP 19146.422

View Document

08/01/208 January 2020 09/09/19 STATEMENT OF CAPITAL GBP 19401.028

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED DR DONALD NICHOLSON

View Document

09/05/199 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 12988.996

View Document

08/10/188 October 2018 DIRECTOR APPOINTED DR ADAM JAMES KEENEY

View Document

08/10/188 October 2018 DIRECTOR APPOINTED DR KEVIN LEE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WATT

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / EPIDAREX CAPITAL MANAGEMENT LLP / 30/03/2018

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 ADOPT ARTICLES 30/03/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR KYPARISSIA SIRINAKIS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR HENRIJETTE ELSEBETH RICHTER

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5403810002

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF BRZOZKA

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR SCOTT M ROCKLAGE

View Document

05/04/185 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 8841.85

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 137A GEORGE STREET EDINBURGH EH2 4JY SCOTLAND

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5403810002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 4910.000

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 20 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIDAREX CAPITAL MANAGEMENT LLP

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF EPIDAREX CAPITAL MANAGEMENT LLP AS A PSC

View Document

10/07/1710 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 4410.00

View Document

06/02/176 February 2017 DIRECTOR APPOINTED DR ALAN PAUL WATT

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5403810001

View Document

10/08/1610 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 3910000

View Document

03/08/163 August 2016 DIRECTOR APPOINTED KYPARISSIA SIRINAKIS

View Document

03/08/163 August 2016 ADOPT ARTICLES 28/07/2016

View Document

03/08/163 August 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

03/08/163 August 2016 DIRECTOR APPOINTED KRZYSZTOF DANIEL BRZOZKA

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information