Advanced company searchLink opens in new window

NORENS LIMITED

Company number 04254443

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)
13 Nov 2024 RP09 Address of officer Mr Mohanananthan Kuhananthan changed to 04254443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 November 2024
13 Nov 2024 RP09 Address of officer Mr Mohanananthan Kuhananthan changed to 04254443 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 November 2024
13 Nov 2024 RP05 Registered office address changed to PO Box 4385, 04254443 - Companies House Default Address, Cardiff, CF14 8LH on 13 November 2024
21 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 MR01 Registration of charge 042544430006, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 042544430007, created on 22 November 2022
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 19 May 2021
14 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
08 Apr 2021 CH03 Secretary's details changed for Mr Mohanananthan Kuhananthan on 8 April 2021
26 Mar 2021 AD01 Registered office address changed from Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England to C/O Rb Management Consultancy Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 26 March 2021
28 Jan 2021 TM01 Termination of appointment of Raqia Bibi as a director on 28 January 2021
19 Jun 2020 AD01 Registered office address changed from Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Homecrest Care Centre 49-55 Falkland Road Wallasey CH44 8EW United Kingdom to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
10 Mar 2020 AP03 Appointment of Mr Mohanananthan Kuhananthan as a secretary on 31 May 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jan 2019 MR04 Satisfaction of charge 5 in full