Change of name. Description: Company name changed norfon LTD\certificate issued on 29/01/24. |
2024-01-29 |
View Report |
Persons with significant control. Notification date: 2024-01-26. Psc name: Andrew Brian Tonks. |
2024-01-26 |
View Report |
Persons with significant control. Psc name: Peter Joseph Brigham. Notification date: 2024-01-26. |
2024-01-26 |
View Report |
Persons with significant control. Psc name: Silvestras Saracevas. Cessation date: 2024-01-26. |
2024-01-26 |
View Report |
Persons with significant control. Psc name: Anna Kate Phelps. Cessation date: 2024-01-26. |
2024-01-26 |
View Report |
Officers. Appointment date: 2024-01-26. Officer name: Mr Andrew Brian Tonks. |
2024-01-26 |
View Report |
Officers. Officer name: Mr Peter Joseph Brigham. Appointment date: 2024-01-26. |
2024-01-26 |
View Report |
Officers. Termination date: 2024-01-26. Officer name: Silvestras Saracevas. |
2024-01-26 |
View Report |
Officers. Officer name: Anna Kate Phelps. Termination date: 2024-01-26. |
2024-01-26 |
View Report |
Address. Change date: 2024-01-23. Old address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England. New address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. |
2024-01-23 |
View Report |
Accounts. Accounts type dormant. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-07 |
View Report |
Address. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Accounts. Accounts type dormant. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Accounts. Accounts type dormant. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-06 |
View Report |
Officers. Appointment date: 2021-08-06. Officer name: Mr Silvestras Saracevas. |
2021-08-06 |
View Report |
Capital. Capital allotment shares. |
2021-08-06 |
View Report |
Persons with significant control. Psc name: Silvestras Saracevas. Notification date: 2021-08-06. |
2021-08-06 |
View Report |
Persons with significant control. Psc name: Ms Anna Kate Phelps. Change date: 2021-08-06. |
2021-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-03 |
View Report |
Accounts. Accounts type dormant. |
2021-01-07 |
View Report |
Officers. Officer name: Ms Anna Kate Phelps. Change date: 2020-02-04. |
2020-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Address. New address: Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR. Change date: 2020-02-04. Old address: C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP. |
2020-02-04 |
View Report |
Accounts. Accounts type dormant. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Accounts. Accounts type dormant. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-29 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type dormant. |
2016-10-28 |
View Report |
Address. New address: C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP. Old address: 21 st Thomas Street Bristol BS1 6JS. Change date: 2016-09-16. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-12 |
View Report |
Accounts. Accounts type dormant. |
2015-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type dormant. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-08 |
View Report |
Incorporation. Incorporation company. |
2013-01-24 |
View Report |