NORTHBACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Registered office address changed from Fir Tree Cottage Thursby Carlisle Cumbria CA5 6NX United Kingdom to Crookleigh Thursby Carlisle CA5 6NU on 2025-06-18 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Registered office address changed from 15 Werstan Close Malvern Worcestershire WR14 3NH England to Fir Tree Cottage Thursby Carlisle Cumbria CA5 6NX on 2022-03-03 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | COMPANY NAME CHANGED LOVEBAGS LIMITED CERTIFICATE ISSUED ON 08/09/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM BANK END HOUSE BANK END THURSBY CARLISLE CA5 6QN ENGLAND |
| 02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA NATALIE CERVI / 02/11/2018 |
| 02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA NATALIE CERVI / 02/11/2018 |
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 30 SHENSTONE AVENUE STOURBRIDGE WEST MIDLANDS DY8 3ES |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA NATALIE CERVI / 10/08/2018 |
| 13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA NATALIE CERVI / 10/08/2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NATALIE CERVI / 18/02/2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/07/1422 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/09/1219 September 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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