NORTHFIELDS KELVINSIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Martyn Archer as a director on 2024-05-10

View Document

26/04/2426 April 2024 Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL England to Unit 1 Birkdale Avenue Birmingham B29 6UB on 2024-04-26

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-13 with updates

View Document

24/01/2424 January 2024 Cessation of Esmeralda Marie Elvire Meunier as a person with significant control on 2024-01-16

View Document

24/01/2424 January 2024 Notification of Mgi Group 9 Limited as a person with significant control on 2024-01-16

View Document

18/01/2418 January 2024 Registration of charge 124647390003, created on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Giles Richell as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Martyn Archer as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Mr Michael Alfred Garratt as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Esmeralda Marie Elvire Meunier as a director on 2024-01-16

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Registered office address changed from 1 Birkdale Avenue Selly Oak Birmingham West Midlands B29 6UB England to 11 Laura Place Bath Somerset BA2 4BL on 2023-03-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Cessation of Tahsin Ghulam Khwaja Yasin as a person with significant control on 2022-09-05

View Document

18/10/2218 October 2022 Notification of Esmeralda Marie Elvire Meunier as a person with significant control on 2022-09-05

View Document

18/10/2218 October 2022 Appointment of Ms Esmeralda Marie Elvire Meunier as a director on 2022-09-05

View Document

18/10/2218 October 2022 Termination of appointment of Tahsin Ghulam Khwaja Yasin as a director on 2022-09-05

View Document

01/04/221 April 2022 Registration of charge 124647390002, created on 2022-03-30

View Document

30/03/2230 March 2022 Registration of charge 124647390001, created on 2022-03-30

View Document

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

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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