NORTHCODERS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Satisfaction of charge 099121930005 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 099121930004 in full

View Document

11/03/2511 March 2025 Registration of charge 099121930006, created on 2025-03-04

View Document

30/01/2530 January 2025 Satisfaction of charge 099121930003 in full

View Document

13/01/2513 January 2025 Change of details for Northcoders Group Plc as a person with significant control on 2025-01-07

View Document

13/01/2513 January 2025 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED England to Bloc, 17 Marble Street Manchester M2 3AW on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Satisfaction of charge 099121930002 in full

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Director's details changed for Miss Charlotte Prior on 2023-04-01

View Document

16/01/2316 January 2023 Termination of appointment of Charlotte Prior as a secretary on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-01-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Registration of charge 099121930005, created on 2022-10-06

View Document

03/10/223 October 2022 Registration of charge 099121930004, created on 2022-09-12

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

09/08/219 August 2021 Termination of appointment of Sandra Lindsay as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Amul Batra as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Miss Charlotte Prior as a director on 2021-08-09

View Document

15/07/2115 July 2021 Change of details for Northcoders Group Limited as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Notification of Northcoders Group Limited as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Cessation of Christopher David Hill as a person with significant control on 2021-06-24

View Document

19/06/2119 June 2021 Sub-division of shares on 2016-11-11

View Document

18/06/2118 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Second filing of Confirmation Statement dated 2019-12-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAM CAINE

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099121930003

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099121930001

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099121930002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM SUITE 5, FLOOR 2, THE FEDERATION 2 FEDERATION STREET MANCHESTER M4 4BF ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HILL / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CAINE / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/12/1920 December 2019 Confirmation statement made on 2019-12-10 with no updates

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMUL BATRA / 20/12/2019

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MISS CHARLOTTE PRIOR

View Document

21/11/1921 November 2019 ADOPT ARTICLES 04/02/2016

View Document

21/11/1921 November 2019 ADOPT ARTICLES 11/11/2016

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HILL / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR SAM CAINE

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

14/03/1914 March 2019 ADOPT ARTICLES 20/02/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS SANDRA LINDSAY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR AMUL BATRA

View Document

08/08/188 August 2018 CESSATION OF JAMES BROOKE AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKE

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HILL / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROOKE / 21/12/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099121930001

View Document

08/03/178 March 2017 ADOPT ARTICLES 11/11/2016

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 7 CAYLEY CLOSE YORK YO30 5PT UNITED KINGDOM

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company