NORMAN IT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to 5 the Hills Reedham Norwich NR13 3TN on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Cooper Faure Limited as a secretary on 2025-03-17

View Document

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

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/09/2321 September 2023 Secretary's details changed for Cooper Faure Limited on 2022-07-12

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 2023-04-20

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

19/03/1719 March 2017 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

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT NORMAN / 17/08/2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/06/1418 June 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

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY FREDERIK FAURE

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 5 MIDDLE HILL REEDHAM NORWICH NR13 3TW UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 SAIL ADDRESS CREATED

View Document

26/09/1226 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/09/1226 September 2012 TERMINATE SEC APPOINTMENT

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR JONATHAN WRIGHT COOPER

View Document

11/06/1211 June 2012 TERMINATE SEC APPOINTMENT

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH UNITED KINGDOM

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MISS FREDERIK TONY , ROMY FAURE

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 5 MIDDLE HILL REEDHAM NORWICH NR13 3TW UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY BEN SAMPSON

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT NORMAN / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

12/09/0712 September 2007 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