Advanced company searchLink opens in new window

NORDOMATIC UK LTD

Company number 10543203

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 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jun 2018 PSC04 Change of details for Mr David Patrick Connell as a person with significant control on 30 June 2018
15 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15/06/2022.
12 Jan 2018 PSC01 Notification of David Patrick Connell as a person with significant control on 9 June 2017
12 Jan 2018 PSC01 Notification of Gary Poulton as a person with significant control on 9 June 2017
12 Jan 2018 PSC07 Cessation of Alistair Graeme Hayward-Wright as a person with significant control on 9 June 2017
12 Jan 2018 AD01 Registered office address changed from 4 Clews Road Redditch B98 7st England to 38 the Green Castle Bromwich Birmingham B36 9AL on 12 January 2018
30 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
30 Aug 2017 AP01 Appointment of Mr Ashley John Bown as a director on 14 August 2017
25 Aug 2017 AP01 Appointment of Mr Roy Alexander David Hodge as a director on 9 June 2017
25 Aug 2017 AP01 Appointment of Mr Mark Philip Hodge as a director on 9 June 2017
25 Aug 2017 AP01 Appointment of Mr Robert Moss as a director on 14 August 2017
25 Aug 2017 AP01 Appointment of Mrs Karen Yvonne Poulton as a director on 9 June 2017
10 Aug 2017 AP01 Appointment of Mr Gary James Powers as a director on 9 August 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 58,600,022
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 18,574,400.00
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 18,574,400.00
30 Jun 2017 SH10 Particulars of variation of rights attached to shares
30 Jun 2017 SH08 Change of share class name or designation
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 SH02 Sub-division of shares on 24 April 2017
14 Jun 2017 SH08 Change of share class name or designation
08 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 24/04/2017