Advanced company searchLink opens in new window

NORLIN LIVE OPERATIONS LIMITED

Company number NI644315

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)
31 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Nov 2023 AP01 Appointment of Mr Niall James Moen as a director on 24 November 2023
24 Nov 2023 CERTNM Company name changed geata recruitment LIMITED\certificate issued on 24/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-24
11 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 AA Micro company accounts made up to 31 March 2021
31 Oct 2022 AA Micro company accounts made up to 31 March 2020
13 May 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 March 2019
10 Jan 2022 PSC05 Change of details for Central Fusion Limited as a person with significant control on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Richard Stephen Irwin on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to C/O Central Fusion Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
15 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Stephen Brian Symington as a director on 2 April 2021
04 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 MA Memorandum and Articles of Association
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2019 AA Micro company accounts made up to 31 March 2018
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 AD01 Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 18 February 2019