NORTHAM EXPLORATION & CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

30/07/2530 July 2025 Registered office address changed from Unit M6 Frome Business Park Manor Road Frome Somerset BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-10-30

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O WILLIAMS HARRIS LTD WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP ENGLAND

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM THE LIGHTHOUSE TYTHERINGTON FROME BA11 5BW ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 54 QUINTON STREET QUINTON STREET LONDON SW18 3QS ENGLAND

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 4 FOXMORE STREET LONDON SW11 4PU ENGLAND

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NORTHAM / 10/08/2015

View Document

08/03/168 March 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O GARETH NORTHAM 14A ALBERT BRIDGE ROAD BATTERSEA LONDON ENGLAND SW11 4PY

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NORTHAM / 17/08/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 81 CANDAHAR ROAD LONDON SW11 2QA UNITED KINGDOM

View Document

13/10/1113 October 2011 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