THE NORTHERN TREAT BOX LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY VICTORIA NEALE
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN SMITH / 09/06/2021
2022-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date null => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-09 => 2023-03-31
2022-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-08-07 delete address 49 WELDBANK LANE CHORLEY ENGLAND PR7 3NQ
2021-08-07 insert address 4 CARRBROOK CLOSE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7HD
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 49 WELDBANK LANE CHORLEY PR7 3NQ ENGLAND
2020-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION