NORTH PRT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewSatisfaction of charge 106466380004 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Scott Donald Mcewan 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 Appointment of Mr Stephen Alexander Forbes 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

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

06/03/236 March 2023 Confirmation statement made on 2023-02-26 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

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

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

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 DENBIGHSHIRE LL17 0JG WALES

View Document

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

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRTH

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106466380003

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RETTIE

View Document

02/04/192 April 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PGDA GROUP LIMITED

View Document

26/02/1926 February 2019 CESSATION OF PINACL HOLDINGS LIMITED AS A PSC

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106466380002

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106466380001

View Document

09/05/189 May 2018 ALTER ARTICLES 31/01/2018

View Document

09/05/189 May 2018 ARTICLES OF ASSOCIATION

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106466380002

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ALASDAIR ALFRED RETTIE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JONATHAN HODGSON FIRTH

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106466380001

View Document

01/03/171 March 2017 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