Advanced company searchLink opens in new window

NORSKE SKOG (UK) LIMITED

Company number 00980141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
05 Jan 2016 CH03 Secretary's details changed for Victoria Rothwell on 31 March 2015
04 Jan 2016 AP01 Appointment of Mr David William Coxon as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Stephen John Howell as a director on 1 January 2016
14 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
28 Apr 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AD01 Registered office address changed from 45-47 Ludgate Hill London EC4M 7JU to Birchin Court Birchin Lane London EC3V 9DU on 31 March 2015
27 Mar 2015 AP01 Appointment of Mr Robert Alexander Wood as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Jan-Hinrich Clasen as a director on 27 February 2015
18 Nov 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 MISC Section 519 companies act 2006
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
09 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 MISC Section 519
18 Jun 2013 AUD Auditor's resignation
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
12 Apr 2013 CH03 Secretary's details changed for Victoria Ashman on 12 April 2013
21 Aug 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Dr Jan-Hinrich Clasen on 3 May 2011