CORK OF THE NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Change of details for Mr Marc Brian Hough as a person with significant control on 2024-10-16

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Marc Brian Hough on 2024-10-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

03/08/233 August 2023 Registered office address changed from C/O Infinity 4 Clippers Quay Salford Quays Manchester M50 3BL England to Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT on 2023-08-03

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Registered office address changed from 4 C/O Infinity Clippers Quay Salford Quays Manchester M50 3BL United Kingdom to C/O Infinity 4 Clippers Quay Salford Quays Manchester M50 3BL on 2022-11-22

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY ANTONIOU

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 4 CLIPPERS QUAY SALFORD QUAYS SALFORD MANCHESTER M50 3BL UNITED KINGDOM

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 18/03/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/07/134 July 2013 COMPANY NAME CHANGED TRAFFORD INK LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1326 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRIAN SMITH / 04/09/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WOLSTENCROFT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR MARC BRIAN SMITH

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WOLSTENHOLME / 30/04/2012

View Document

27/04/1227 April 2012 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