Advanced company searchLink opens in new window

NOORO SNACKS LTD

Company number 12142171

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)
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2023 CS01 Confirmation statement made on 5 August 2023 with updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 TM01 Termination of appointment of John-David Furlong as a director on 1 August 2023
02 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
07 Nov 2022 CERTNM Company name changed nooro group LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
04 Nov 2022 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP England to 298 Marlborough House Regents Park Road London N3 2SZ on 4 November 2022
08 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
24 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with updates
17 May 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 AP01 Appointment of Mr Jacques Nicholas Fritsch as a director on 8 March 2021
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MA Memorandum and Articles of Association
07 Oct 2020 SH02 Consolidation of shares on 21 September 2020
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 07/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
25 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
25 Aug 2020 AD01 Registered office address changed from 33 Foley Street London W1W 7TL United Kingdom to 174 Hammersmith Road London W6 7JP on 25 August 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 267,658.49
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 258,288.93
24 Feb 2020 AP01 Appointment of Mr John-David Furlong as a director on 1 January 2020
24 Feb 2020 TM01 Termination of appointment of Dean Leslie Friday as a director on 31 December 2019
18 Oct 2019 PSC08 Notification of a person with significant control statement