Advanced company searchLink opens in new window

NORKEN UK LTD

Company number 12890465

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)
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