Advanced company searchLink opens in new window

NORI LTD.

Company number 06110910

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)
16 Dec 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
21 Jan 2022 PSC04 Change of details for Mr. Richard Reinhold Manfred Kalk as a person with significant control on 7 January 2022
20 Jan 2022 PSC07 Cessation of Norbert Flieger as a person with significant control on 7 January 2022
20 Jan 2022 TM01 Termination of appointment of Norbert Flieger as a director on 7 January 2022
02 Nov 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Sep 2021 AP01 Appointment of Mr. Richard Reinhold Manfred Kalk as a director on 24 September 2021
13 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 24 August 2020
14 May 2021 PSC01 Notification of Richard Reinhold Manfred Kalk as a person with significant control on 24 August 2020
14 May 2021 PSC04 Change of details for Mr Norbert Flieger as a person with significant control on 24 August 2020
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 AA Accounts for a dormant company made up to 31 December 2019
07 May 2021 AP04 Appointment of Sl24 Ltd. as a secretary on 1 April 2021
07 May 2021 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Picasso Building Caldervale Road Wakefield, West Yorkshire WF1 5PF on 7 May 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 2 October 2020
29 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2020 CS01 24/08/20 Statement of Capital eur 1200
  • ANNOTATION Clarification a second filed CS01 (sic code change, Statement of capital change and Shareholder information change) was registered on 13/09/2021
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates