Advanced company searchLink opens in new window

NORDEN LOGISTIC LTD

Company number 06173780

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)
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
25 Mar 2014 AP01 Appointment of Ms Agata Joanna Plotka as a director
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
14 Nov 2013 TM01 Termination of appointment of Jakub Kuchlin as a director
14 Nov 2013 TM01 Termination of appointment of Jakub Kuchlin as a director
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr Jakub Kuchlin as a director
27 Jun 2011 TM01 Termination of appointment of Marian Kuchlin as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
15 Oct 2010 TM01 Termination of appointment of Sebastian Ody as a director
15 Oct 2010 AP01 Appointment of Mr Marian Kuchlin as a director
19 Apr 2010 CERTNM Company name changed fiona valley LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
12 Apr 2010 CONNOT Change of name notice
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009