NORCREST DEVELOPMENT LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED JILLIAN TERESIA JAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREY SHABALIN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR. ANDREY VASILIEVICH SHABALIN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN JAMES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY VASILIEVICH SHABALIN

View Document

30/05/1830 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LTD.

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LTD. / 03/03/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM OFFICE 1 185 EDGWARE ROAD LONDON W2 1ET

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 185 EDGWARE ROAD LONDON W2 1ET ENGLAND

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM OFFICE 1 2FLOOR 244 EDGWARE ROAD LONDON W2 1DS

View Document

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS. JILLIAN TERESIA JAMES

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LTD. / 01/02/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ROOM 104 1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM

View Document

14/12/1014 December 2010 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