Advanced company searchLink opens in new window

NORBOREAL LTD

Company number 09440986

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)
17 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
17 Feb 2025 PSC05 Change of details for Vissim Uk Holding Limited as a person with significant control on 4 September 2023
07 Jan 2025 AA Accounts for a small company made up to 31 December 2023
14 Nov 2024 CERTNM Company name changed nesspoint LTD\certificate issued on 14/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-12
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
21 Nov 2023 AP01 Appointment of Mr Jeremias Benane Manzur Sottile as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Nicholas Gawain Dent as a director on 15 November 2023
18 Sep 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
29 Aug 2023 AD01 Registered office address changed from Suite G, Diss Business Park Hopper Way Diss England IP22 4GT England to Hall Farm Barn Ketteringham Lane Hethersett Norfolk NR9 3DF on 29 August 2023
14 Apr 2023 PSC07 Cessation of Clarke & Cooper Ltd as a person with significant control on 20 March 2023
14 Apr 2023 PSC02 Notification of Vissim Uk Holding Limited as a person with significant control on 20 March 2023
29 Mar 2023 TM01 Termination of appointment of Jeremy Clarke as a director on 20 March 2023
29 Mar 2023 TM01 Termination of appointment of Christopher Matthew Cooper as a director on 20 March 2023
29 Mar 2023 AP01 Appointment of Mr Nicholas Gawain Dent as a director on 20 March 2023
29 Mar 2023 AP01 Appointment of Kristoffer Rye Torring as a director on 20 March 2023
29 Mar 2023 AD01 Registered office address changed from Manor Lodge Yarmouth Road Norwich NR7 0EF England to Suite G, Diss Business Park Hopper Way Diss England IP22 4GT on 29 March 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
19 Dec 2022 MR04 Satisfaction of charge 094409860001 in full
28 Jul 2022 AD01 Registered office address changed from 19 Meridian Way Norwich NR7 0TA England to Manor Lodge Yarmouth Road Norwich NR7 0EF on 28 July 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
21 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019