FORTY TWO NORTH SIDE LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Appointment of Miss Matha Emily Knight as a director on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Lara Jayne Irwin as a director on 2023-12-04

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

18/08/1818 August 2018 DIRECTOR APPOINTED MRS ELAINE PATRICIA NOONAN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WITHEY

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LARA JAYNE IRWIN / 05/10/2015

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 42 WANDSWORTH COMMON NORTHSIDE LONDON SW18 2SL

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/02/1626 February 2016 31/01/16 NO MEMBER LIST

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 31/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY LARA IRWIN

View Document

06/02/146 February 2014 31/01/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 31/01/13 NO MEMBER LIST

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MIDDLETON

View Document

18/08/1218 August 2012 DIRECTOR APPOINTED DR ANA MARIA PUEYO

View Document

14/02/1214 February 2012 31/01/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LARA JAYNE BERNARD / 22/07/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LARA JAYNE BERNARD / 22/07/2010

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 31/01/11 NO MEMBER LIST

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 31/01/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA JAYNE BERNARD / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM MEREDITH / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WITHEY / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK GOODFELLOW / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON MIDDLETON / 02/03/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR APPOINTED JOHN ICHIRO MENMUIR

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAULA MERCIECA

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 42 HALCYON WHARF 5 WAPPING HIGH STREET LONDON E1W 1LH

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: FLAT 1B 40 WANDSWORTH COMMON NORTHSIDE LONDON SW18 2SL

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 42 NORTH SIDE WANDSWORTH COMMON LONDON SW18 2SL

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: HAWKESBURY 211 THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 21/06/99

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 42 NORTHSIDE WANDSWORTH COMMON LONDON SW18 2SL

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/03/992 March 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 31/01/96

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 31/01/95

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 31/01/94

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 ORDER OF COURT - RESTORATION 09/12/97

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

08/11/948 November 1994 STRUCK OFF AND DISSOLVED

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

04/05/934 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 ANNUAL RETURN MADE UP TO 31/01/92

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 01/02/90

View Document

27/04/8927 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

22/02/8822 February 1988 ANNUAL RETURN MADE UP TO 08/01/88

View Document

23/02/8723 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

18/02/8718 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

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