NOROQEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

23/05/2523 May 2025 Termination of appointment of Martijn Schilte as a director on 2025-05-23

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

18/08/2418 August 2024 Director's details changed for Mr Robert Ilan De Jong on 2024-08-01

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Simon George Girdlestone as a director on 2023-09-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

03/05/233 May 2023 Termination of appointment of Daniel Eric Lynch as a director on 2023-04-25

View Document

31/01/2331 January 2023 Director's details changed for Mr Martijn Schilte on 2021-09-18

View Document

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

View Accounts

11/05/2211 May 2022 Director's details changed for Dr Daniel Eric Lynch on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Martijn Schilte on 2022-05-11

View Document

28/04/2228 April 2022 Registered office address changed from Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ England to Solinatra Building Block K, Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU on 2022-04-28

View Document

28/04/2228 April 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

30/11/2130 November 2021 Registered office address changed from Suite Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2021-11-30

View Document

22/11/2122 November 2021 Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to Suite Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2021-11-22

View Document

15/10/2115 October 2021 Change of details for Coda Group B.V. as a person with significant control on 2021-10-15

View Document

06/10/216 October 2021 Appointment of Robert Ilan De Jong as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Simon George Girdlestone as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

27/09/2127 September 2021 Appointment of Martijn Schilte as a director on 2021-09-18

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODA GROUP B.V.

View Document

12/04/2112 April 2021 CESSATION OF SIP GLOBAL HOLDINGS LTD AS A PSC

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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