NORDICSCRIPT LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

13/04/2413 April 2024 Micro company accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

11/02/2411 February 2024 Micro company accounts made up to 2023-04-04

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

22/03/2322 March 2023 Registered office address changed to PO Box 4385, 10749512 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-22

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

11/08/2111 August 2021 Previous accounting period shortened from 2021-05-31 to 2021-04-04

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM CHICHESTER HOUSE UNIT 16 CHICHESTER HOUSE, 45 CHICHESTER ROAD SOUTHEND-ON-SEA ESSEX SS1 2JU UNITED KINGDOM

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 45 CHICHESTER ROAD CHICHESTER HOUSE SOUTHEND-ON-SEA SS1 2JU UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 40B HAMLET ROAD SOUTHEND-ON-SEA SS1 1HH UNITED KINGDOM

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR CHARLES RICHARD JESSE OWEN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR TAMASIN BLAKE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD JESSE OWEN

View Document

08/08/178 August 2017 CESSATION OF TAMASIN BLAKE AS A PSC

View Document

02/05/172 May 2017 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