Advanced company searchLink opens in new window

NORLIN HOLDINGS LIMITED

Company number 07267547

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 SH06 Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 3.970
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1.6
  • ANNOTATION Clarification hmrc confirmation duty paid
26 May 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021
07 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
14 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jul 2018 AD01 Registered office address changed from , Belmont House Shrewsbury Business Park, Shrewsbury, SY2 6LG to C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR on 18 July 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc by creation of 10 c shares of £0.001 each 04/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 4.010
20 Jun 2018 SH10 Particulars of variation of rights attached to shares