- Company Overview for THE NORTON MOTORCYCLE CO. LIMITED (12545195)
- Filing history for THE NORTON MOTORCYCLE CO. LIMITED (12545195)
- People for THE NORTON MOTORCYCLE CO. LIMITED (12545195)
- Charges for THE NORTON MOTORCYCLE CO. LIMITED (12545195)
- More for THE NORTON MOTORCYCLE CO. LIMITED (12545195)
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
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 30 September 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 16 September 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 4 September 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 28 August 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 22 August 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 19 August 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 14 August 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 5 August 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 31 July 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 15 July 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 14 July 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 4 July 2025
|
|
13 Oct 2025 | SH01 |
Statement of capital following an allotment of shares on 1 July 2025
|
|
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
|
|
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 |