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)
09 Apr 2019 AP03 Appointment of Mr David John Robinson as a secretary on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Lynne Patricia Colling as a director on 9 April 2019
09 Apr 2019 TM02 Termination of appointment of Lynne Patricia Colling as a secretary on 9 April 2019
30 Jan 2019 SH03 Purchase of own shares.
14 Jan 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 12 December 2018
  • GBP 1,031,283
21 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 7 March 2018
  • GBP 1,031,292.00
08 May 2018 SH03 Purchase of own shares.
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
23 May 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 7 March 2017
  • GBP 1,199,131
23 May 2017 SH03 Purchase of own shares.
09 Mar 2017 AA Interim accounts made up to 2 March 2017
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
08 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,503,530
11 Aug 2015 TM01 Termination of appointment of Michael John Smith as a director on 5 June 2015
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,503,530
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 MR04 Satisfaction of charge 2 in full
17 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Dec 2013 AUD Auditor's resignation
13 Dec 2013 MISC Section 519