NOURYON CHEMICALS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

12/03/2512 March 2025 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Appointment of Mr Yogesh Solanki as a director on 2023-12-08

View Document

08/01/248 January 2024 Termination of appointment of Steve Hunt as a director on 2023-12-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

07/11/227 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED AKZO NOBEL CHEMICALS LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS UNITED KINGDOM

View Document

21/06/1821 June 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED PAUL EASON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED STEVE HUNT

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED LYNNETTE BOWEN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DINNAGE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALLEY

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY O H SECRETARIAT LIMITED

View Document

24/05/1724 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 01/10/2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 30/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 30/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 1-5 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5NL

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 6 THE COURTYARD CAMPUS WAY GILLINGHAM BUSINESS PARK GILLINGHM KENT ME8 0NZ

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 £ NC 100000/50000000 28/12/95

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED AKZO NOBEL CHEMICALS DORMANT LIM ITED CERTIFICATE ISSUED ON 01/04/95

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 03/03/95

View Document

30/03/9530 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 RE APT OF AUDS 01/03/95

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

21/11/9421 November 1994 COMPANY NAME CHANGED PERCHEM LIMITED CERTIFICATE ISSUED ON 22/11/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: PIER ROAD GILLINGHAM KENT ME7 1RL

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/12/91

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/11/8828 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/8826 May 1988 RE AUDITORS 160588

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: WEST ROAD TEMPLEFIELDS HARLOW ESSEX

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 SECRETARY RESIGNED

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: JORDAN HOUSE 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information