Advanced company searchLink opens in new window

NORFOLK HOUSE CONSULTING LIMITED

Company number 09540143

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
12 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 220
16 Jun 2016 CH01 Director's details changed for Mrs Katharine Mary Gould on 15 July 2015
16 Jun 2016 TM02 Termination of appointment of Incorporated Company Secretaries Ltd. as a secretary on 14 July 2015
06 Aug 2015 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 6 August 2015
22 Jul 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN on 22 July 2015
21 Jul 2015 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 July 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 220
05 May 2015 AP01 Appointment of Katherine Mary Gould as a director on 14 April 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 400
26 Apr 2015 AP04 Appointment of Incorporated Company Secretaries Ltd. as a secretary on 14 April 2015