NORML BRAND LIMITED

318 Heigham Street, Norwich, NR2 4LS, Norfolk, England
StatusACTIVE
Company No.09560718
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

NORML BRAND LIMITED is an active private limited company with number 09560718. It was incorporated 9 years, 1 month, 7 days ago, on 24 April 2015. The company address is 318 Heigham Street, Norwich, NR2 4LS, Norfolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mr Matthew Martin

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Thomas Bowen

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: Timothy Gaudet

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Old address: 2 Doman Road Norwich Norfolk NR1 3AW England

Change date: 2021-05-07

New address: 318 Heigham Street Norwich Norfolk NR2 4LS

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Desheay Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Jamie Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Timothy Gaudet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 2 Doman Road Norwich Norfolk NR1 3AW

Old address: C/O I-Accounting PO Box NR4 7TJ the Enterprise Centre the Enterprise Centre Uea Norwich Norfolk NR4 7TJ United Kingdom

Change date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: Resolve Business Solutions Dragonfly House Norwich NR3 1UB England

Change date: 2017-01-18

New address: C/O I-Accounting PO Box NR4 7TJ the Enterprise Centre the Enterprise Centre Uea Norwich Norfolk NR4 7TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMARAH RESOURCES LIMITED

70 GROVE ROAD,LEICESTER,LE5 3HG

Number:09211670
Status:ACTIVE
Category:Private Limited Company

CURRAN SOLUTIONS LTD

20 DENNING MEAD,ANDOVER,SP10 3LG

Number:08578732
Status:ACTIVE
Category:Private Limited Company

FRESH FINANCE GROUP LIMITED

FRESH FINANCE GROUP LTD,STREET, FENTON,ST4 3NR

Number:05706346
Status:ACTIVE
Category:Private Limited Company

HOME PROPERTY PROFESSIONALS LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11826253
Status:ACTIVE
Category:Private Limited Company

MARION NEILL LTD

6 SHIREHALL PARK,LONDON,NW4 2QL

Number:11390793
Status:ACTIVE
Category:Private Limited Company

OLD BROMPTON COURT LIMITED

11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:01122399
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