Advanced company searchLink opens in new window

NORVIN HOLDINGS

Company number 00751831

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)
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 24 March 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 07/10/2019.
04 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
19 Oct 2017 AA Micro company accounts made up to 24 March 2017
14 Aug 2017 CS01 31/07/17 Statement of Capital gbp 10000
26 Jul 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR on 26 July 2017
05 Jan 2017 AP01 Appointment of Mr Jeremy Simon Tarn as a director on 23 December 2016
05 Jan 2017 AP01 Appointment of Mrs Ilana Durst as a director on 23 December 2016
21 Nov 2016 AA Total exemption full accounts made up to 24 March 2016
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
16 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Roberta Tarn on 30 July 2010
18 Aug 2010 CH01 Director's details changed for Mr Irvin Tarn on 30 July 2010
18 Aug 2010 CH03 Secretary's details changed for Mr Irvin Tarn on 30 July 2010
01 Sep 2009 363a Return made up to 31/07/09; full list of members