Advanced company searchLink opens in new window

NOR VENT LIMITED

Company number 04008843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 PSC05 Change of details for Norvent Group Ltd as a person with significant control on 30 August 2023
01 Sep 2023 PSC05 Change of details for Norvent Group Ltd as a person with significant control on 30 August 2023
01 Sep 2023 PSC05 Change of details for Funding Innovation Limited as a person with significant control on 8 July 2021
01 Sep 2023 CH01 Director's details changed for Mr Clive John Wheawall on 30 August 2023
01 Sep 2023 AD01 Registered office address changed from Unit 33 Green Box Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to 76/77 Reddal Hill Road Cradley Heath West Midlands B64 5JT on 1 September 2023
12 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 TM01 Termination of appointment of Alan Karl Evans as a director on 1 June 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 TM01 Termination of appointment of Paul Antony Jones as a director on 16 December 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Julian James Garforth as a director on 16 July 2020
01 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Paul Jones as a person with significant control on 21 November 2018
25 Apr 2019 PSC07 Cessation of Alan Evans as a person with significant control on 21 December 2018
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 MR01 Registration of charge 040088430003, created on 21 December 2018
07 Jan 2019 PSC02 Notification of Funding Innovation Limited as a person with significant control on 21 December 2018