PARK STREET NORDICOM UK LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10626134
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

PARK STREET NORDICOM UK LTD is an active private limited company with number 10626134. It was incorporated 7 years, 3 months, 13 days ago, on 17 February 2017. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Park Street a/S

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pradeep Pattem

Notification date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Nedka Todorova Hobbs

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nordicom a/S

Change date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nedka Todorova Hobbs

Appointment date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Arjun Partap Singh Chabba

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Colonel Arjun Partap Singh Chabba

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Casado Vazquez

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Essex La Trobe

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr David Casado Vazquez

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: 58 Grosvenor Street London W1K 3JB England

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: 58 Grosvenor Street London W1K 3JB

Old address: 41 Dover Street London W1S 4NS United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED

2ND FLOOR NORTH POINT,DARLINGTON,DL3 0PH

Number:06770293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COUNTRY PETS LIMITED

29-29A RAILS LANE,HAYLING ISLAND,PO11 9LG

Number:10740216
Status:ACTIVE
Category:Private Limited Company

M & R RAWLINGS LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:10804581
Status:ACTIVE
Category:Private Limited Company

S & W PROCESS ENGINEERING LIMITED

S & W HOUSE,MARCH,PE15 0BL

Number:01821602
Status:ACTIVE
Category:Private Limited Company

SPENCER DAVIS MUSIC LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:00913339
Status:ACTIVE
Category:Private Limited Company

THE FLORIST SHOP (DURHAM) LIMITED

FLAT 5 GALLERY APARTMENTS,LONDON,SE1 3GL

Number:11417348
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