NORWICK ENERGY RESOURCES LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 05/09/255 September 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 24/06/2524 June 2025 | Registered office address changed from Unit 47 Nottingham Business Centre Lenton Boulevard Nottingham NG7 2BY England to 5 Glaisdale Drive East Nottingham NG8 4GU on 2025-06-24 |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/01/2530 January 2025 | Director's details changed for Mr Saied Bazik on 2025-01-22 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-24 with updates |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 01/02/241 February 2024 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 47 Nottingham Business Centre Lenton Boulevard Nottingham NG7 2BY on 2024-02-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 28/08/2328 August 2023 | Micro company accounts made up to 2022-08-31 |
| 28/05/2328 May 2023 | Previous accounting period shortened from 2022-08-28 to 2022-08-27 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/01/222 January 2022 | Registered office address changed from C/O Blackstone Accountants C012 89 Bickersteth Road Tooting SW17 9SH to 85 Great Portland Street First Floor London W1W 7LT on 2022-01-02 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 23/02/1823 February 2018 | DISS40 (DISS40(SOAD)) |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 20/02/1820 February 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
| 15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16 |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 02/09/162 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 30/08/1630 August 2016 | Annual accounts for year ending 30 Aug 2016 |
| 30/06/1630 June 2016 | PREVSHO FROM 30/09/2015 TO 30/08/2015 |
| 27/11/1527 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 07/11/157 November 2015 | DISS40 (DISS40(SOAD)) |
| 06/11/156 November 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 27/10/1527 October 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/06/1530 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
| 30/03/1530 March 2015 | PREVEXT FROM 30/06/2014 TO 30/09/2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 09/09/149 September 2014 | COMPANY NAME CHANGED NOORWICK ENERGY RESOURCES LTD CERTIFICATE ISSUED ON 09/09/14 |
| 08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAIED BAZIK / 15/08/2014 |
| 08/09/148 September 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM C/O LUMINIS ACCOUNTING LTD 222 REGENT STREET LONDON W1B 5TR ENGLAND |
| 28/05/1428 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 28/05/1428 May 2014 | Annual return made up to 28 June 2013 with full list of shareholders |
| 28/05/1428 May 2014 | COMPANY RESTORED ON 28/05/2014 |
| 04/02/144 February 2014 | STRUCK OFF AND DISSOLVED |
| 22/10/1322 October 2013 | FIRST GAZETTE |
| 28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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