Advanced company searchLink opens in new window

NORIKER STAUNCH LTD

Company number 10238116

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)
28 Mar 2024 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 March 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
26 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
19 Jul 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 16 June 2019
09 Mar 2021 PSC02 Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 9 October 2020
09 Mar 2021 PSC07 Cessation of Gresham House Energy Storage Fund Plc as a person with significant control on 9 October 2020
16 Sep 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
10 Jan 2020 TM01 Termination of appointment of Marc Jason Thomas as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Marc Thomas as a secretary on 31 December 2019
06 Jan 2020 AP01 Appointment of Mr Gareth Edward Owen as a director on 17 December 2019
06 Jan 2020 AP01 Appointment of Mr Stephen James Beck as a director on 17 December 2019
06 Jan 2020 AP01 Appointment of Mr Bozkurt Aydinoglu as a director on 17 December 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
28 Jun 2019 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 28 June 2019
01 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
11 Jan 2019 MR04 Satisfaction of charge 102381160002 in full
11 Jan 2019 MR04 Satisfaction of charge 102381160001 in full