NORTON STORAGE LIMITED
Status | ACTIVE |
Company No. | 10342322 |
Category | Private Limited Company |
Incorporated | 23 Aug 2016 |
Age | 7 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NORTON STORAGE LIMITED is an active private limited company with number 10342322. It was incorporated 7 years, 9 months, 7 days ago, on 23 August 2016. The company address is 4th Floor 80 Victoria Street, London, SW1E 5JL, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: 1st Floor 145 Kensington Church Street London W8 7LP England
Change date: 2023-09-13
New address: 4th Floor 80 Victoria Street London SW1E 5JL
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-08
Officer name: Thomas Buss
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liliya Albertovna Ivanova
Termination date: 2023-06-13
Documents
Accounts with accounts type full
Date: 02 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-09
Officer name: Lydia Monique Anne Seraline
Documents
Accounts with accounts type full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type small
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr Thomas Andrew Vernon
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Ms Liliya Albertovna Ivanova
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-15
Officer name: Ms Lydia Monique Anne Seraline
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-15
Officer name: Mr Thomas Buss
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lydia Monique Anne Seraline
Appointment date: 2019-03-28
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Giulio Bellizia
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change to a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-21
Psc name: Statera Energy Limited
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: 1st Floor 145 Kensington Church Street London W8 7LP
Old address: 239 Kensington High Street London W8 6SA United Kingdom
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guilio Bellizia
Change date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Gordon Troup
Appointment date: 2017-06-27
Documents
Change account reference date company previous shortened
Date: 18 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-06
Officer name: Guilo Bellizia
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Buss
Appointment date: 2016-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-06
Charge number: 103423220001
Documents
Some Companies
DCS FINANCIAL PLANNING LIMITED
ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE, CHESTER ROAD,BIRMINGHAM,B35 7AZ
Number: | 02151988 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MIDDLEFIELD TERRACE,ABERDEEN,AB24 4PE
Number: | SC613197 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERR RISK MANAGEMENT LIMITED
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 08664946 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHITBURN STREET,BRIDGNORTH,WV16 4QN
Number: | 06614141 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWRY CHAMBER OF COMMERCE & TRADE
GRANITE EXCHANGE, 5-6,NEWRY,BT34 1DQ
Number: | R0000557 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD
Number: | 07859427 |
Status: | ACTIVE |
Category: | Private Limited Company |