ANTHONY & SUSAN NORRIS TRADING LIMITED
Company number 11737742
- Company Overview for ANTHONY & SUSAN NORRIS TRADING LIMITED (11737742)
- Filing history for ANTHONY & SUSAN NORRIS TRADING LIMITED (11737742)
- People for ANTHONY & SUSAN NORRIS TRADING LIMITED (11737742)
- More for ANTHONY & SUSAN NORRIS TRADING LIMITED (11737742)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
12 Oct 2023 | CH04 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022 | |
23 May 2022 | CH01 | Director's details changed for Mrs Claire Sabrina Taylor on 9 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022 | |
19 May 2022 | AP04 | Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 7 July 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
12 Nov 2019 | AP01 | Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 | |
25 Mar 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
17 Jan 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 June 2019 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|