NORDISTE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Appointment of Ms Charlotte Louise Cliffe as a director on 2025-09-09 |
| 09/09/259 September 2025 New | Change of details for Mr Guy Cliffe as a person with significant control on 2025-05-14 |
| 09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
| 12/05/2512 May 2025 | Registered office address changed from 11 Cross Lane Billinge Wigan WN5 7DB England to 24 Newland Close Eynsham Witney OX29 4LE on 2025-05-12 |
| 05/03/255 March 2025 | Registered office address changed from 12 Fernleigh Avenue Grange-over-Sands LA11 7HW England to 11 Cross Lane Billinge Wigan WN5 7DB on 2025-03-05 |
| 10/02/2510 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/02/247 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/12/223 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 12/05/2212 May 2022 | Director's details changed for Mr Guy Cliffe on 2022-05-12 |
| 12/05/2212 May 2022 | Change of details for Mr Guy Cliffe as a person with significant control on 2022-05-12 |
| 12/05/2212 May 2022 | Secretary's details changed for Mr Guy Cliffe on 2022-05-12 |
| 09/02/229 February 2022 | Micro company accounts made up to 2021-12-31 |
| 25/01/2225 January 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Fernleigh Avenue Grange-over-Sands LA11 7HW on 2022-01-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 17/02/2117 February 2021 | DIRECTOR APPOINTED MR JAMES RICHARD CLIFFE |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/02/203 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
| 19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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