NORKEM MINERALS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NICHOLSON

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

19/06/2019 June 2020 CESSATION OF LYNNE PATRICIA SMITH AS A PSC

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY LYNNE COLLING

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE COLLING

View Document

19/06/2019 June 2020 SECRETARY APPOINTED MR DAVID ROBINSON

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

11/01/1811 January 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

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

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

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA COLLING / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLSON / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA COLLING / 11/01/2010

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 15 RUSKIN COURT DRURY LANE KNUTSFORD CHESHIRE WA16 6HN

View Document

08/07/968 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 11/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED SHELLCOAST LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/07/869 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

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