ONE NORBITON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER-MILLS

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 61 GRAVELEY WILLINGHAM WAY KINGSTON UPON THAMES SURREY KT1 3HY

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MS JILL PRESTON

View Document

06/03/176 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS GERALDINE BURGESS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR DAVID ROBERT RYDER-MILLS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR PHILIP RICHARD HUTCHINSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

12/11/1512 November 2015 31/10/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RASHID ALI ISMAIL LAHER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 DIRECTOR APPOINTED MR CLIVE ERNEST CLARKE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY HALL

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 CURRSHO FROM 31/10/2015 TO 31/05/2015

View Document

09/11/149 November 2014 31/10/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

21/01/1421 January 2014 31/10/13 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR HARRY STEPHEN HALL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN KENNEDY

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN KENNEDY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANN KENNEDY / 02/04/2013

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JOHN PATRICK HALL

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS ELAINE ANN KENNEDY

View Document

31/10/1231 October 2012 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