- Company Overview for NORLIN LIVE OPERATIONS LIMITED (NI644315)
- Filing history for NORLIN LIVE OPERATIONS LIMITED (NI644315)
- People for NORLIN LIVE OPERATIONS LIMITED (NI644315)
- More for NORLIN LIVE OPERATIONS LIMITED (NI644315)
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) |
---|---|---|---|
31 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
24 Nov 2023 | AP01 | Appointment of Mr Niall James Moen as a director on 24 November 2023 | |
24 Nov 2023 | CERTNM |
Company name changed geata recruitment LIMITED\certificate issued on 24/11/23
|
|
11 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jan 2022 | PSC05 | Change of details for Central Fusion Limited as a person with significant control on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Richard Stephen Irwin on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to C/O Central Fusion Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022 | |
15 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
15 Apr 2021 | TM01 | Termination of appointment of Stephen Brian Symington as a director on 2 April 2021 | |
04 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | MA | Memorandum and Articles of Association | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 18 February 2019 |