NORSTROM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

04/09/254 September 2025 NewChange of share class name or designation

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Appointment of Miss Natalie Louise Norstrom as a director on 2022-12-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CATERINA MARIA NORSTROM / 18/09/2019

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN NORSTROM

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERINA MARIA NORSTROM

View Document

23/09/1923 September 2019 CESSATION OF ANTHONY JOHN NORSTROM AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

28/04/1628 April 2016 ADOPT ARTICLES 31/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NORSTROM / 06/04/2016

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DANIEL CHARLES NORSTROM

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN DOOTSON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET HULL

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY JANET HULL

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SOLVENCY STATEMENT DATED 20/05/14

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 30000

View Document

27/05/1427 May 2014 REDUCE ISSUED CAPITAL 20/05/2014

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET HULL / 01/09/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET HULL / 01/09/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LUKE DOOTSON / 01/09/2013

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN NORSTROM / 01/09/2013

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS CATERINA MARIA NORSTROM

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LUKE DOOTSON / 29/09/2010

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 50000

View Document

13/05/1013 May 2010 SOLVENCY STATEMENT DATED 04/05/10

View Document

13/05/1013 May 2010 REDUCE ISSUED CAPITAL 04/05/2010

View Document

06/10/096 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/10/073 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 COMPANY NAME CHANGED NORSTROM NORMANNER GROUP LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED NORSTROM HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/12/985 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/11/9724 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/10/9513 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

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

09/11/949 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/11/939 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: MOSS HOUSE MOSS LANE ALTRICHAM CHESHIRE

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED NORSTROM WEIGHING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 26/11/90

View Document

23/11/9023 November 1990 SHARES AGREEMENT OTC

View Document

19/11/9019 November 1990 NC INC ALREADY ADJUSTED 06/11/90

View Document

19/11/9019 November 1990 ADOPT MEM AND ARTS 06/11/90

View Document

16/11/9016 November 1990 £ NC 1000/500000 06/11/90

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/01

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: MOSS HOUSE MOSS LANE ALTRINCHAM WA14 1BA

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 121088

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED NORSTORM WEIGHING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 25/11/88

View Document

08/11/888 November 1988 COMPANY NAME CHANGED BALMLINK LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/09/8829 September 1988 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