NEW NORDIC LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/03/2419 March 2024 Full accounts made up to 2023-12-31

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Karl Kristian Bergman Jensen on 2022-12-01

View Document

01/12/221 December 2022 Secretary's details changed for Mr Karl Kristian Bergman Jensen on 2022-12-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

03/03/223 March 2022 Secretary's details changed for Karl Kristian Jensen on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Karl Kristian Jensen on 2022-03-03

View Document

03/03/223 March 2022 Notification of Karl Kristian Bergman Jensen as a person with significant control on 2022-03-03

View Document

01/03/221 March 2022 Termination of appointment of Marinus Soerensen as a director on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Marinus Blaabjerg Sorensen as a person with significant control on 2022-03-01

View Document

18/02/2218 February 2022 Registered office address changed from 9 Hilder Street Leybourne Chase West Malling ME19 5st England to Brick Kiln Farm Minstead Lyndhurst SO43 7GB on 2022-02-18

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 19A GOLDING GARDENS EAST PECKHAM TONBRIDGE KENT TN12 5PB ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SMITHS HILL BARN SMITHS HILL WEST FARLEIGH KENT ME15 0PG

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARINUS SOERENSEN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL KRISTIAN JENSEN / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED PHARMABRANDS LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 14 SCHOOL CRESCENT MILLFIELDS CRAYFORD KENT DA1 4SJ

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

17/06/0317 June 2003 STRIKE-OFF ACTION SUSPENDED

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 15/19 CAVENDISH PLACE LONDON W1M 0DD

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/97

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED ALLIED BUSINESS COMMERCE LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: SUITE 12628 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company