NORN VERDANDI LIMITED

8 Well Road, London, NW3 1LH, England
StatusACTIVE
Company No.09266817
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORN VERDANDI LIMITED is an active private limited company with number 09266817. It was incorporated 9 years, 7 months, 22 days ago, on 16 October 2014. The company address is 8 Well Road, London, NW3 1LH, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Dag Lars Cramér

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: 8 Well Road London NW3 1LH

Old address: 42 Upper Grosvenor Street London W1K 2NH England

Change date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dag Lars Cramer

Change date: 2019-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dag Lars Cramér

Change date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 7 Old Park Lane London W1K 1QR

New address: 42 Upper Grosvenor Street London W1K 2NH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mr Dag Lars Cramér

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dlc advisors (uk) LIMITED\certificate issued on 27/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25-48 RICHMOND COURT RESIDENTS ASSOCIATION LIMITED

34 RICHMOND COURT ST. PETERS STREET,CARDIFF,CF24 3AZ

Number:05376880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREWS (SHIPSIDE SERVICES) LIMITED

OWLS LODGE FARM,NR ANDOVER,SP11 6PJ

Number:00573955
Status:ACTIVE
Category:Private Limited Company

CHURCHILL AUCTIONS LIMITED

AMBASSADOR HOUSE,DIDCOT,OX11 9BH

Number:11191075
Status:ACTIVE
Category:Private Limited Company

HENGE 7 MEDICAL LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:06980810
Status:ACTIVE
Category:Private Limited Company

NELYS LIMITED

50 DONMOUTH COURT,ABERDEEN,AB23 8FY

Number:SC545546
Status:ACTIVE
Category:Private Limited Company

REPTILE FAKTORY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11746062
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