NORDIC CONSULTING & TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

21/11/2321 November 2023 Appointment of Mr Paul Matthew Doerr as a director on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Registered office address changed from 7-9 Victoria Road Darlington Co Durham DL1 5SN to Wework Kms 1 st Katharine's Way London E1W 1UN on 2022-11-15

View Document

06/10/226 October 2022 Appointment of Mr Daniel Parkin as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR NILS JONAS DAHLKVIST / 01/06/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 12/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRENVILLE BROWN / 12/12/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 01/06/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS JONAS DAHLKVIST / 01/06/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSEY / 01/06/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRENVILLE BROWN / 01/06/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 01/06/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSEY / 01/06/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSEY / 09/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRENVILLE BROWN / 09/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS JONAS DAHLKVIST / 09/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 09/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR NILS JONAS DAHLKVIST / 09/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 09/01/2018

View Document

07/01/187 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 08/02/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSEY / 01/10/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 DIRECTOR APPOINTED MR PHILIP HALSEY

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BULLOCK

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRENVILLE BROWN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLOCK / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NILS JONAS DAHLKVIST / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 12/10/2009

View Document

18/03/0918 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR NILS DAHLKVIST

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR LENA DAHLKVIST

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROWN / 07/01/2009

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROWN / 22/05/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NILS DAHLKVIST / 15/01/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LENA DAHLKVIST / 15/01/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LENA DAHLKVIST / 15/01/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 DIV 12/04/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS

View Document

03/07/983 July 1998 MINUTES OF MEETING 15/06/98

View Document

03/07/983 July 1998 £ NC 10000/100000 15/06/98

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/12/93; CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 30/12/92; CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/12/929 December 1992 S386 DISP APP AUDS 30/09/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: PERMANENT HOUSE 11 HIGH ROW DARLINGTON

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

10/09/7510 September 1975 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