Advanced company searchLink opens in new window

NOORIE BROTHERS LTD

Company number 10523068

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)
05 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 AD01 Registered office address changed from Unit B - 1 241-243 Soho Road Birmingham B21 9RY England to Unit B1, 241-243 Soho Road Birmingham B21 9RY on 16 May 2023
16 May 2023 AD01 Registered office address changed from Himalaya Shopping Mall Unit 7 Southall Broadway UB1 1JY England to Unit B - 1 241-243 Soho Road Birmingham B21 9RY on 16 May 2023
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to Himalaya Shopping Mall Unit 7 Southall Broadway UB1 1JY on 20 September 2022
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 AD01 Registered office address changed from 56 Burket Close Southall UB2 5NT England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 7 May 2019
03 May 2019 PSC04 Change of details for Mr Jagtar Singh Khurana as a person with significant control on 3 May 2019
03 May 2019 CH01 Director's details changed for Mr Jagtar Singh Khurana on 3 May 2019
18 Apr 2019 CH01 Director's details changed for Mr Jagtar Singh Khurana on 18 April 2019
18 Apr 2019 PSC04 Change of details for Mr Jagtar Singh Khurana as a person with significant control on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to 56 Burket Close Southall UB2 5NT on 18 April 2019
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted