Advanced company searchLink opens in new window

NORDIC BLACK LIMITED

Company number 11237599

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)
09 Nov 2023 PSC07 Cessation of Karen Mary Fuller as a person with significant control on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Karen Mary Fuller as a director on 9 November 2023
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from 4 Hrfc Leicester Road Hinckley LE10 3DR England to Office 17 the Atkins Building Lower Bond Street Hinckley LE10 1QU on 19 June 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CH01 Director's details changed for Mr Thomas Edward Fuller on 28 October 2022
17 Nov 2022 PSC04 Change of details for Mr Thomas Edward Fuller as a person with significant control on 28 October 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 TM01 Termination of appointment of Julian Paul Fuller as a director on 31 March 2022
25 Jul 2022 PSC07 Cessation of Julian Paul Fuller as a person with significant control on 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
14 Oct 2020 CH01 Director's details changed for Mrs Karen Mary Fuller on 13 October 2020
14 Oct 2020 CH01 Director's details changed for Mr Julian Paul Fuller on 13 October 2020
14 Oct 2020 PSC04 Change of details for Mrs Karen Mary Fuller as a person with significant control on 13 October 2020
14 Oct 2020 PSC04 Change of details for Mr Julian Paul Fuller as a person with significant control on 13 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
30 Dec 2019 CH01 Director's details changed for Mr Thomas Edward Fuller on 30 December 2019
30 Dec 2019 PSC04 Change of details for Mr Thomas Edward Fuller as a person with significant control on 30 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Attleborough Fields Ind Estate Nuneaton CV11 6RU United Kingdom to 4 Hrfc Leicester Road Hinckley LE10 3DR on 13 September 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates