Advanced company searchLink opens in new window

NORLIN VENTURES LIMITED

Company number NI627679

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)
23 Apr 2024 MR01 Registration of charge NI6276790008, created on 19 April 2024
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 MR01 Registration of charge NI6276790007, created on 14 July 2022
23 Jun 2022 MR04 Satisfaction of charge NI6276790003 in full
23 Jun 2022 MR04 Satisfaction of charge NI6276790004 in full
23 Jun 2022 MR04 Satisfaction of charge NI6276790006 in full
23 Jun 2022 MR04 Satisfaction of charge NI6276790005 in full
13 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
10 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 07/04/2021
10 Jan 2022 CH01 Director's details changed for Mr Stephen Brian Symington on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to Norlin Ventures Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 14 Gresham Street Belfast Antrim BT1 1JN Northern Ireland to Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 200
29 Mar 2021 SH02 Sub-division of shares on 28 February 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2018