NORDAM TRANSPARENCY EUROPE LIMITED
Status | ACTIVE |
Company No. | 03513867 |
Category | Private Limited Company |
Incorporated | 19 Feb 1998 |
Age | 26 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NORDAM TRANSPARENCY EUROPE LIMITED is an active private limited company with number 03513867. It was incorporated 26 years, 2 months, 10 days ago, on 19 February 1998. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.
Company Fillings
Move registers to registered office company with new address
Date: 05 Feb 2024
Category: Address
Type: AD04
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change corporate secretary company with change date
Date: 11 Jan 2024
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ldc Nominee Secretary Limited
Change date: 2021-07-02
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type small
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 15 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Change sail address company with old address new address
Date: 27 Jan 2022
Category: Address
Type: AD02
New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Change date: 2021-08-13
Documents
Appoint corporate secretary company with name date
Date: 12 Aug 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-02-01
Officer name: Ldc Nominee Secretary Limited
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-14
Psc name: Nordam Uk Limited
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
Old address: 2 Tudor Road Atrincham Business Park Altrincham Cheshire WA14 5RZ
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-03
Officer name: T.Hastings Siegfried
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Afton Lane
Change date: 2021-03-03
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: T.Hastings Siegfried
Change date: 2020-11-19
Documents
Termination secretary company with name termination date
Date: 01 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Termination date: 2021-02-01
Documents
Accounts with accounts type small
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Afton Lane
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: T.Hastings Siegfried
Change date: 2019-11-19
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: James Afton Lane
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: T.Hastings Siegfried
Change date: 2015-10-01
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Afton Lane
Appointment date: 2015-10-12
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meredith Siegfried Madden
Termination date: 2015-10-12
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-24
Officer name: Meredith Regina Siegfried
Documents
Accounts with accounts type full
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Meredith Regina Siegfried
Change date: 2015-02-19
Documents
Accounts with accounts type full
Date: 20 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type full
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed T.hastings siegfried
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed eversecretary LIMITED
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan johnson
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard armstrong
Documents
Accounts with accounts type full
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 30 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plusxpress LIMITED\certificate issued on 01/07/99
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 31 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1998
Category: Address
Type: 287
Description: Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Resolution
Date: 18 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1998
Category: Capital
Type: 123
Description: £ nc 1000/100000 29/04/98
Documents
Some Companies
ST JAMES'S HOUSE AUSTENWOOD COMMON,GERRARDS CROSS,SL9 8SG
Number: | 08798727 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 8A,ROMFORD,RM6 4DS
Number: | 10029328 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & A WEALTH MANAGEMENT LIMITED
6 QUEENSWOOD CRESCENT,EGHAM,TW20 0AR
Number: | 10955039 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENEWES HOUSE,YEADON,LS19 7XY
Number: | 11738473 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALBION PLACE,PONTYPOOL,NP4 6PG
Number: | 11373217 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWMARKET MEADLANDS RECREATION CLUB
MEADLANDS,STOWMARKET,IP14 2AD
Number: | 06674023 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |