Advanced company searchLink opens in new window

NORKEM HOLDINGS PLC

Company number 02200260

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)
18 May 2024 AA Group of companies' accounts made up to 31 December 2023
17 Jan 2024 AP01 Appointment of Mr Andrew Nicholson as a director on 10 January 2024
17 Jan 2024 AP01 Appointment of Mrs Anna Louise Hird as a director on 10 January 2024
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
24 May 2023 AA Group of companies' accounts made up to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
28 Jan 2022 PSC04 Change of details for Mr Alan Nicholson as a person with significant control on 4 September 2020
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
08 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 75,241
12 Nov 2020 PSC07 Cessation of Lynne Patricia Smith as a person with significant control on 4 September 2020
12 Nov 2020 PSC04 Change of details for Mr Alan Nicholson as a person with significant control on 4 September 2020
17 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
08 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
01 Jul 2020 SH03 Purchase of own shares.
02 Jun 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 9 April 2020
  • GBP 353,159.00
19 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
19 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
15 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors be authorised to enter into a contract 09/04/2019
14 May 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 9 April 2019
  • GBP 631,079
14 May 2019 SH03 Purchase of own shares.
10 Apr 2019 AA Interim accounts made up to 26 March 2019
09 Apr 2019 AP03 Appointment of Mr David John Robinson as a secretary on 9 April 2019