NORTHWAY CRESCENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Deepak Mathur as a director on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAOMIN TANN / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O SUSAN MONTY 15 HILL RISE LONDON NW11 6LY ENGLAND

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MONTY

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NANGI VARSANI / 01/11/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR NANGI VARSANI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JACOBS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DEEPAK MATHUR

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MRS SUSAN ANDREA MONTY

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON JACOBS

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 4 NORTHWAY CRESCENT MILL HILL LONDON NW7 3JP

View Document

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY TANN / 14/09/2015

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY TANN / 10/02/2015

View Document

31/08/1531 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREA MONTY / 01/04/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1522 May 2015 COMPANY RESTORED ON 22/05/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/05/1522 May 2015 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 11 August 2013 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1522 May 2015 Annual return made up to 11 August 2014 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER JACOBS / 11/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER JACOBS / 11/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREA MONTY / 11/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TANN / 11/08/2010

View Document

08/04/108 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RACHAEL BOGLE

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/00; NO CHANGE OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ORDER OF COURT - RESTORATION 06/09/01

View Document

18/01/0018 January 2000 STRUCK OFF AND DISSOLVED

View Document

13/07/9913 July 1999 FIRST GAZETTE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 4 NORTHWAY CRESCENT MILL HILL LONDON NW7 3JP

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/09/8912 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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