- Company Overview for NORWEX UK LTD (09874566)
- Filing history for NORWEX UK LTD (09874566)
- People for NORWEX UK LTD (09874566)
- Insolvency for NORWEX UK LTD (09874566)
- Registers for NORWEX UK LTD (09874566)
- More for NORWEX UK LTD (09874566)
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) |
---|---|---|---|
18 Nov 2020 | AP01 | Appointment of Mr Timothy Zrinzo as a director on 18 November 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from Unit 7 Priory Gate 29 Union Street Maidstone ME14 1PT England to 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 23 September 2019 | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Feb 2019 | CH01 | Director's details changed for Veerle Van Meel on 27 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Eivind Schackt as a director on 15 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Ms Judith Karin Letain as a director on 15 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
18 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Nov 2017 | AD03 | Register(s) moved to registered inspection location 44 Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP | |
21 Nov 2017 | AD02 | Register inspection address has been changed to 44 Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
04 Jan 2017 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Unit 7 Priory Gate 29 Union Street Maidstone ME14 1PT on 4 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
15 Dec 2015 | CH01 | Director's details changed for Veerle Van Meel on 15 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Eivind Schackt on 15 December 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Tracy Lee Plimmer as a director on 17 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Veerle Van Meel as a director on 17 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Eivind Schackt as a director on 17 November 2015 | |
26 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|