NORTHCOTT GLOBAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Level 9 One Canada Square Canary Wharf London E14 5AA United Kingdom to 89 Charterhouse Street 89 Charterhouse Street Farringdon London EC1M 6PE on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 89 Charterhouse Street 89 Charterhouse Street Farringdon London EC1M 6PE United Kingdom to 89 Charterhouse Street Farringdon London EC1M 6PE on 2025-04-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

23/12/2323 December 2023 Appointment of Mr Edward James Boughton as a director on 2023-11-21

View Document

23/12/2323 December 2023 Appointment of Mr Richard Joseph Sheer as a director on 2023-11-21

View Document

22/12/2322 December 2023 Termination of appointment of Edward Northcott Jones as a director on 2023-11-21

View Document

22/12/2322 December 2023 Director's details changed for Mrs Charmian Elizabeth Jones on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Richard Magnus on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mr Edward Northcott Jones on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Ms Debra Kay Mcabe on 2023-11-21

View Document

22/12/2322 December 2023 Appointment of Ms Debra Kay Mcabe as a director on 2023-11-21

View Document

22/12/2322 December 2023 Change of details for Mr Edward Northcott Jones as a person with significant control on 2023-12-22

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Registered office address changed from One Canada Square Canary Wharf London E14 5AA England to Level 9 One Canada Square Canary Wharf London E14 5AA on 2023-09-28

View Document

20/06/2320 June 2023 Director's details changed for Richard Magnus on 2023-05-18

View Document

16/06/2316 June 2023 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to One Canada Square Canary Wharf London E14 5AA on 2023-06-16

View Document

08/06/238 June 2023 Appointment of Mr Christian John Pearce as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr David Lester Rhys Coplestone as a director on 2023-06-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/12/2224 December 2022 Change of details for Mr Edward Northcott Jones as a person with significant control on 2022-05-31

View Document

24/12/2224 December 2022 Director's details changed for Mr Edward Northcott Jones on 2022-05-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/07/211 July 2021 Director's details changed for Richard Magnus on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 22 Bevis Marks London EC3A 7JB to 16 Berkeley Street London W1J 8DZ on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Edward Northcott Jones as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Charmian Elizabeth Jones on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Edward Northcott Jones on 2021-07-01

View Document

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 CESSATION OF CHARMIAN ELIZABETH JONES AS A PSC

View Document

11/12/2011 December 2020 CESSATION OF SIMON GIBSON AS A PSC

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

14/10/2014 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 ADOPT ARTICLES 05/10/2020

View Document

14/10/2014 October 2020 ADOPT ARTICLES 05/10/2020

View Document

23/09/2023 September 2020 SECOND FILING OF AP01 FOR MR RICHARD JONATHAN CAMPBELL MAGNUS

View Document

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN CAMPBELL MAGNUS / 05/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 27/11/2017

View Document

19/12/1719 December 2017 ADOPT ARTICLES 27/11/2017

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 4949

View Document

25/05/1725 May 2017 SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 14949

View Document

25/05/1725 May 2017 SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 16033

View Document

25/05/1725 May 2017 SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 30725

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/01/175 January 2017 SECOND FILING OF AP01 FOR CHARMIAN ELIZABETH JONES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 04/02/2010

View Document

29/11/1629 November 2016 04/02/16 STATEMENT OF CAPITAL GBP 4949

View Document

29/11/1629 November 2016 04/02/16 STATEMENT OF CAPITAL GBP 14949

View Document

29/11/1629 November 2016 04/02/16 STATEMENT OF CAPITAL GBP 16033

View Document

29/11/1629 November 2016 04/02/16 STATEMENT OF CAPITAL GBP 30725

View Document

01/10/161 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORTHCOTT JONES / 01/02/2013

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/08/111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS CHARMAIN ELIZABETH JONES

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR RICHARD JONATHAN CAMPBELL MAGNUS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MICHAEL THOMAS GIBSON

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 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