Advanced company searchLink opens in new window

NORTON CARS LIMITED

Company number 09977641

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 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CERTNM Company name changed london limousines & shuttles LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
01 Jul 2022 AD01 Registered office address changed from 14 Elms Ct Montague Rd Wimbledon SW19 1SZ to 54 Pinfold Avenue Stoke-on-Trent ST6 8EJ on 1 July 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
16 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 TM01 Termination of appointment of Mariana Simeonova as a director on 5 December 2018
23 Mar 2018 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 14 Elms Ct Montague Rd Wimbledon SW19 1SZ on 23 March 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Nov 2016 AP01 Appointment of Mrs Mariana Simeonova as a director on 1 September 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,000.00
17 Oct 2016 AD01 Registered office address changed from Vantage House 1 Weir Road 4B Management Office London SW19 8UX United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 October 2016
17 Oct 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted