Advanced company searchLink opens in new window

NORDENS LIMITED

Company number 04709951

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)
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
11 May 2018 AP01 Appointment of Ms Lorraine Sonia Farnham as a director on 1 May 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2018 MA Memorandum and Articles of Association
08 Mar 2018 CH01 Director's details changed for Mr Joe Sword on 1 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Mark Norden on 1 March 2018
08 Mar 2018 CH03 Secretary's details changed for Mrs Gayle Norden on 1 March 2018
27 Feb 2018 TM01 Termination of appointment of Mitchel Hahn as a director on 27 February 2018
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Dec 2016 AP01 Appointment of Ms Panayiota Koshias as a director on 7 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12,500
17 Sep 2015 CERTNM Company name changed mark norden & co. LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12,500
19 Aug 2015 AP01 Appointment of Mr Mitchel Hahn as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Joe Sword as a director on 19 August 2015
28 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12,500
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 MR01 Registration of charge 047099510001, created on 26 November 2014
01 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,500
01 May 2014 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 1 May 2014