Advanced company searchLink opens in new window

NORSE INDUSTRIES LIMITED

Company number 07355995

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)
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jul 2022 MR04 Satisfaction of charge 073559950001 in full
12 May 2022 MR01 Registration of charge 073559950002, created on 12 May 2022
23 Feb 2022 PSC04 Change of details for Mr Julian Francis Elvins as a person with significant control on 6 April 2016
23 Feb 2022 CH01 Director's details changed for Mr Julian Francis Elvins on 23 February 2022
23 Feb 2022 PSC04 Change of details for Miss Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016
23 Feb 2022 CH01 Director's details changed for Miss Jemma Kate Natasha Freeman on 23 February 2022
22 Feb 2022 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 1 & 2 Field View Baynards Green Bicester OX27 7SG on 22 February 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from St Bride's House, 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
04 Jul 2019 MR01 Registration of charge 073559950001, created on 28 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
03 Oct 2018 AD01 Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House, 10 Salisbury Square London EC4Y 8EH on 3 October 2018