NORWICK ENERGY RESOURCES LTD

Company Documents

DateDescription
10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

05/09/255 September 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

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

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Director's details changed for Mr Saied Bazik on 2025-01-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-08-31

View Document

28/05/2328 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 30/08/2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

06/11/156 November 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

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

View Accounts

09/09/149 September 2014 COMPANY NAME CHANGED NOORWICK ENERGY RESOURCES LTD CERTIFICATE ISSUED ON 09/09/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIED BAZIK / 15/08/2014

View Document

08/09/148 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/05/1428 May 2014 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/05/1428 May 2014 COMPANY RESTORED ON 28/05/2014

View Document

04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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