Advanced company searchLink opens in new window

NORMAR HOLDING COMPANY LIMITED

Company number 05307773

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)
02 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with updates
22 Jul 2024 TM01 Termination of appointment of Michael James Baker-Harber as a director on 1 June 2024
11 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 AP01 Appointment of Steff Herbern as a director on 7 June 2023
09 Jul 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
09 Jul 2024 CS01 Confirmation statement made on 8 December 2022 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 31 December 2022
09 Jul 2024 RT01 Administrative restoration application
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 June 2022
22 Jun 2022 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2022
17 Dec 2021 CH01 Director's details changed for Mr Michael James Baker-Harber on 8 December 2021
16 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
22 Nov 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
28 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
21 Dec 2017 PSC01 Notification of Roland Craig Symonette as a person with significant control on 4 January 2017