31C THORPE ROAD NORWICH COMPANY LIMITED
Status | ACTIVE |
Company No. | 11203682 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
31C THORPE ROAD NORWICH COMPANY LIMITED is an active private limited company with number 11203682. It was incorporated 6 years, 2 months, 19 days ago, on 13 February 2018. The company address is Dbh6 Diss Business Hub Dbh6 Diss Business Hub, Diss, IP22 4GT, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Louise Gooderham
Change date: 2022-11-22
Documents
Change person secretary company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachael Louise Gooderham
Change date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Old address: Mill Cottage the Ling Wortham Diss IP22 1st England
New address: Dbh6 Diss Business Hub Diss Business Park Diss IP22 4GT
Change date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control statement
Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Guy Lambert
Cessation date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Louise Gooderham
Cessation date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Paul Mark Adcock
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Mr Nicholas Guy Lambert
Documents
Change person secretary company with change date
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Louise Gooderham
Change date: 2019-02-13
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Old address: Mill Cottage the Ling Wortham Diss IP22 2st United Kingdom
Change date: 2019-02-08
New address: Mill Cottage the Ling Wortham Diss IP22 1st
Documents
Change person secretary company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-08
Officer name: Rachel Louise Gooderham
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-13
Psc name: Rachel Louise Gooderham
Documents
Some Companies
ARM ROOFING AND PAINTING LIMITED
23 HALLINAN GARDENS,WISHAW,ML2 0JQ
Number: | SC594981 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ARLINGTON ROAD,GLOUCESTER,GL3 4GB
Number: | 11154016 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROOM 4,LONDON,W8 6BD
Number: | 08314757 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 07742775 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BEVERLEY DRIVE,FRINTON-ON-SEA,CO13 0UE
Number: | 00558228 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY COURT, 34,SUTTON,SM1 1SH
Number: | 11488775 |
Status: | ACTIVE |
Category: | Private Limited Company |