NORTH PRT GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewSatisfaction of charge 111713770002 in full

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-04-29

View Document

07/05/247 May 2024 Full accounts made up to 2023-04-29

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Stephen Alexander Forbes as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr David William Crawford as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Leanne Rockliffe as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Scott Donald Mcewan as a director on 2023-11-01

View Document

27/07/2327 July 2023 Full accounts made up to 2022-04-29

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Stuart Michael Hall as a director on 2022-10-28

View Document

20/10/2220 October 2022 Termination of appointment of Glen Norman Williams as a director on 2022-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

18/01/2218 January 2022 Full accounts made up to 2021-04-30

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSTON GROUP (BIDCO) LIMITED

View Document

02/05/192 May 2019 CESSATION OF ROBERT BARDWELL AS A PSC

View Document

23/04/1923 April 2019 ADOPT ARTICLES 29/03/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNITS 1&2 BELVUE BUSINESS CENTRE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM PINACL HOUSE CARLTON COURT ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JG UNITED KINGDOM

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR SCOTT DONALD MCEWAN

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111713770001

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BARDWELL

View Document

04/03/194 March 2019 CESSATION OF LEANNE ROCKLIFFE AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

04/03/194 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

23/02/1823 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 276000

View Document

08/02/188 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1826 January 2018 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