- Company Overview for NORBOREAL LTD (09440986)
- Filing history for NORBOREAL LTD (09440986)
- People for NORBOREAL LTD (09440986)
- Charges for NORBOREAL LTD (09440986)
- More for NORBOREAL LTD (09440986)
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
|
|
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 |