Advanced company searchLink opens in new window

NORDIC PRESS LIMITED

Company number 10689715

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)
17 Apr 2024 AD01 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 17 April 2024
05 Apr 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
05 Apr 2023 LIQ02 Statement of affairs
10 Mar 2023 AD01 Registered office address changed from Unit a9 Continental Approach Westwood Industrial Estate Margate CT9 4JG England to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 10 March 2023
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
01 Feb 2021 AP01 Appointment of Mr Anthony Raymond Mcdiarmind Underwood as a director on 1 February 2021
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
02 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
02 Apr 2019 PSC07 Cessation of Ashok Kumar Bhardwaj as a person with significant control on 2 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
16 Apr 2018 PSC01 Notification of Kenneth George Underwood as a person with significant control on 24 March 2017
16 Apr 2018 PSC01 Notification of John Arthur Jordan as a person with significant control on 24 March 2017
12 Apr 2018 AD01 Registered office address changed from 3 High Street St. Lawrence Ramsgate Kent CT11 0QL United Kingdom to Unit a9 Continental Approach Westwood Industrial Estate Margate CT9 4JG on 12 April 2018
16 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
12 Oct 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
30 Mar 2017 AP01 Appointment of Mr John Arthur Jordan as a director on 24 March 2017
30 Mar 2017 AP01 Appointment of Mr Kenneth George Underwood as a director on 24 March 2017
27 Mar 2017 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 24 March 2017
24 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-24
  • GBP 1