NOROQEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
| 23/05/2523 May 2025 | Termination of appointment of Martijn Schilte as a director on 2025-05-23 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
| 18/08/2418 August 2024 | Director's details changed for Mr Robert Ilan De Jong on 2024-08-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/09/2325 September 2023 | Termination of appointment of Simon George Girdlestone as a director on 2023-09-21 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-12 with updates |
| 03/05/233 May 2023 | Termination of appointment of Daniel Eric Lynch as a director on 2023-04-25 |
| 31/01/2331 January 2023 | Director's details changed for Mr Martijn Schilte on 2021-09-18 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Director's details changed for Dr Daniel Eric Lynch on 2022-05-11 |
| 11/05/2211 May 2022 | Director's details changed for Mr Martijn Schilte on 2022-05-11 |
| 28/04/2228 April 2022 | Registered office address changed from Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ England to Solinatra Building Block K, Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU on 2022-04-28 |
| 28/04/2228 April 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
| 30/11/2130 November 2021 | Registered office address changed from Suite Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2021-11-30 |
| 22/11/2122 November 2021 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to Suite Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2021-11-22 |
| 15/10/2115 October 2021 | Change of details for Coda Group B.V. as a person with significant control on 2021-10-15 |
| 06/10/216 October 2021 | Appointment of Robert Ilan De Jong as a director on 2021-10-01 |
| 06/10/216 October 2021 | Appointment of Simon George Girdlestone as a director on 2021-10-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-12 with updates |
| 27/09/2127 September 2021 | Appointment of Martijn Schilte as a director on 2021-09-18 |
| 10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 12/04/2112 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODA GROUP B.V. |
| 12/04/2112 April 2021 | CESSATION OF SIP GLOBAL HOLDINGS LTD AS A PSC |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 13/09/1913 September 2019 | 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