Advanced company searchLink opens in new window

THE NORTON MOTORCYCLE CO. LIMITED

Company number 12545195

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)
15 Oct 2025 AD02 Register inspection address has been changed to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU
14 Oct 2025 SH01 Statement of capital following an allotment of shares on 25 July 2025
  • GBP 195,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 30 September 2025
  • GBP 194,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 16 September 2025
  • GBP 191,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 4 September 2025
  • GBP 189,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 28 August 2025
  • GBP 186,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 22 August 2025
  • GBP 186,250,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 19 August 2025
  • GBP 183,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 14 August 2025
  • GBP 182,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 5 August 2025
  • GBP 182,250,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 31 July 2025
  • GBP 180,250,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 15 July 2025
  • GBP 179,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 14 July 2025
  • GBP 177,750,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 4 July 2025
  • GBP 177,250,001
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 1 July 2025
  • GBP 176,750,001
13 Oct 2025 TM01 Termination of appointment of Robert Christian Hentschel as a director on 25 August 2025
13 Oct 2025 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Unit 500 Solar Park Highlands Road Solihull B90 4SH on 13 October 2025
19 Sep 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
14 Aug 2025 CS01 Confirmation statement made on 1 August 2025 with updates
14 Aug 2025 CH01 Director's details changed for Sudarshan Venu on 6 July 2024
14 Aug 2025 CH01 Director's details changed for Mr Sharad Mohan Mishra on 16 March 2025
14 Aug 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
21 Jul 2025 SH01 Statement of capital following an allotment of shares on 6 June 2025
  • GBP 175,750,001
09 Jul 2025 AA Full accounts made up to 31 March 2025
13 Jun 2025 PSC01 Notification of Sudarshan Venu as a person with significant control on 16 April 2025