NORMAX DESIGN LTD
Status | ACTIVE |
Company No. | 08719524 |
Category | Private Limited Company |
Incorporated | 06 Oct 2013 |
Age | 10 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NORMAX DESIGN LTD is an active private limited company with number 08719524. It was incorporated 10 years, 7 months, 26 days ago, on 06 October 2013. The company address is 20 Highbury Place 20 Highbury Place, Leeds, LS13 4PW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Gazette filings brought up to date
Date: 12 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Marek Zbigniew Domanski
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marek Zbigniew Domanski
Change date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Old address: 22a Maple Crescent Basingstoke Hampshire RG21 5SS
New address: 20 Highbury Place Bramley Leeds LS13 4PW
Change date: 2018-02-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dariusz Adam Florkiewicz
Termination date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Dariusz Adam Florkiewicz
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marek Zbigniew Domanski
Change date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: 22a Maple Crescent Basingstoke Hampshire RG21 5SS
Old address: 551 Oxford Road Reading RG30 1HJ
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-18
Officer name: Dariusz Florkiewicz
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Appoint person director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marek Zbigniew Domanski
Documents
Incorporation company
Date: 06 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 03830204 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011814 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KING'S COLLEGE LONDON STUDENTS' UNION
KCLSU 300 STRAND SEVENTH FLOOR,LONDON,WC2R 1AE
Number: | 05762196 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RUSSIAN MARITIME REGISTER OF SHIPPING (UK) LTD
SWAN HOUSE,WOODFORD GREEN,IG8 0XA
Number: | 03222610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNTOUCHED PRODUCTIONS LIMITED
CITY GATES 2-4,CHICHESTER,PO19 8DJ
Number: | 03734556 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 EUSTON ROAD,LONDON,NW1 3AD
Number: | 01226062 |
Status: | ACTIVE |
Category: | Private Limited Company |