- Company Overview for NORKEN UK LTD (12890465)
- Filing history for NORKEN UK LTD (12890465)
- People for NORKEN UK LTD (12890465)
- More for NORKEN UK LTD (12890465)
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) |
---|---|---|---|
30 Jun 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
05 Jun 2025 | CS01 | Confirmation statement made on 5 June 2025 with no updates | |
09 Jan 2025 | AD01 | Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf Abbey Road Barking IG11 7BZ on 9 January 2025 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
08 Aug 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
16 Apr 2024 | AD01 | Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU on 16 April 2024 | |
05 Dec 2023 | AP01 | Appointment of Mr Handason Githitu as a director on 5 December 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Geofrey Asiachi as a director on 5 December 2023 | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from 24 Salisbury Street Northampton Northamptonshire NN2 6BS England to 216 High Road Romford RM6 6LS on 30 September 2022 | |
22 Jun 2022 | PSC07 | Cessation of Geoffrey Elisha Asiachi as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
14 Jun 2022 | PSC01 | Notification of Geoffrey Asiachi as a person with significant control on 20 March 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Geofrey Asiachi as a director on 20 March 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Jun 2022 | PSC04 | Change of details for Mr Charles Mathu Ngigi as a person with significant control on 20 March 2022 | |
14 Jan 2022 | PSC01 | Notification of Charles Mathi Ngigi as a person with significant control on 4 January 2022 | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | PSC07 | Cessation of Ben Ndamazu as a person with significant control on 1 September 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Salisbury Street Northampton Northamptonshire NN2 6BS on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 15 July 2021 |