NORFOLK PLANT SCIENCES LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.06302772
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

NORFOLK PLANT SCIENCES LIMITED is an active private limited company with number 06302772. It was incorporated 16 years, 10 months, 18 days ago, on 05 July 2007. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Pumplin

Appointment date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-06

Capital : 5,423.45 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-27

Capital : 5,377.95 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Eric Ward

Change date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 1,653.93 GBP

Date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Dr Eric Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-05-30

New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 02 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-02

Capital : 3,513.93 GBP

Documents

View document PDF

Statement of companys objects

Date: 15 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: John Innes Centre Norwich Research Park Colney Lane Norwich Norfolk NR4 7UH

Change date: 2014-07-14

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Appointment date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-30

Capital : 1,513.93 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Short

Documents

View document PDF

Move registers to registered office company

Date: 30 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH01

Capital : 996.70 GBP

Date: 2012-04-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Gardiner

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Thomson

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Dr Eric Ward

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Jonathan Dallas George Jones

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Catherine Rosemary Martin

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Jon Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 05 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-05

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 23/07/08\gbp si [email protected]=6\gbp ic 606/612\

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony chojecki

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jon allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 14/11/07--------- £ si [email protected]=599 £ ic 1/600

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 122

Description: S-div 14/11/07

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tayvin 381 LIMITED\certificate issued on 07/02/08

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHALIWAL DENTISTRY LIMITED

1 HUNTS ROAD,STRATFORD-UPON-AVON,CV37 7JG

Number:11953051
Status:ACTIVE
Category:Private Limited Company

LONDON EAST ASIA PROPERTIES LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:03949490
Status:ACTIVE
Category:Private Limited Company

RON CONSULTANCY LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:06056376
Status:LIQUIDATION
Category:Private Limited Company

SADHANA YOGA & WELLBEING LTD

91 ST. JOHN'S HILL,LONDON,SW11 1SY

Number:10970321
Status:ACTIVE
Category:Private Limited Company

SALESTART LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:05563622
Status:ACTIVE
Category:Private Limited Company

SMARTVIEW ESTATES LIMITED

845 HONEYPOT LANE,STANMORE,HA7 1AR

Number:10446126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source