NOURYON PULP AND PERFORMANCE CHEMICALS LIMITED

Company Documents

DateDescription
18/07/2518 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

20/08/2420 August 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 Termination of appointment of Steve Hunt as a director on 2023-12-01

View Document

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

View Document

18/07/2318 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 United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07

View Document

05/08/215 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

18/06/2118 June 2021

View Document

18/06/2118 June 2021

View Document

17/06/2117 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 PULP AND PERFORMANCE CHEMICALS LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 4800002

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 24/05/2019

View Document

31/05/1931 May 2019 CESSATION OF AKZO NOBEL N.V. AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

03/10/183 October 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 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALLEY

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GODDARD

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED LYNNETTE BOWEN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED STEVE HUNT

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED

View Document

17/05/1717 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 27/02/2017

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/161 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

15/08/1615 August 2016 CAP ON INCREASE OF BASIC SALARY OTHER COMPANY BUSINESS 29/07/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACT AS DELEGATE COMPANY/COMPANY BUSINESS 17/02/2016

View Document

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

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANN-CATRINE HOGBERG

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

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

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 23/06/2014

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLIFFORD

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

01/10/121 October 2012 COMPANY NAME CHANGED EKA CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

24/08/1224 August 2012 CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED

View Document

24/08/1224 August 2012 CORPORATE SECRETARY APPOINTED O.H. SECRETARIAT LIMITED

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CLIFFORD

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLIFFORD / 05/01/2012

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER OTWAY

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIBOR OTWAY / 01/01/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIBOR OTWAY / 27/07/2010

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN THORN

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 ADOPT ARTICLES 14/09/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 28TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RG

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM BRIDGE HOUSE HIGH STREET CONGRESBURY BRISTOL BS49 5JA

View Document

03/12/083 December 2008 NC INC ALREADY ADJUSTED 28/11/08

View Document

03/12/083 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/083 December 2008 GBP NC 1800000/4800000 28/11/2008

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANN-CATRINE HOGBERG

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED PETER TIBOR OTWAY

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 304 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 AUDITOR'S RESIGNATION

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 15/12/90

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED EKA NOBEL LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

01/09/951 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 SECRETARY RESIGNED

View Document

07/09/937 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 ALTER MEM AND ARTS 18/08/93

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 S386 DISP APP AUDS 03/08/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9125 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: UNIT 3, LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LH

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 NEW SECRETARY APPOINTED

View Document

18/02/9118 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9116 February 1991 NC INC ALREADY ADJUSTED 15/12/90

View Document

16/02/9116 February 1991 £ NC 10000/1710000 15/12/90

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 COMPANY NAME CHANGED EKA CHEMICALS LIMITED CERTIFICATE ISSUED ON 06/09/90

View Document

20/06/8920 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 5-6 NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES ENGLAND MK15 0DG

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

25/10/8525 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/85

View Document

26/07/8526 July 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • ON YOUR TERMS LTD


  • 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