Advanced company searchLink opens in new window

NORSAND CONSULTANCY LIMITED

Company number 11015960

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Jun 2023 MR01 Registration of charge 110159600002, created on 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 October 2020
21 Jan 2022 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Dormy House Portnall Drive Wentworth Estate Virginia Water Surrey GU25 4NP on 21 January 2022
24 Jul 2021 MR01 Registration of charge 110159600001, created on 9 July 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
15 Mar 2021 PSC01 Notification of Suzanne Walker as a person with significant control on 15 March 2021
15 Mar 2021 PSC01 Notification of Sophia Anne Pitman as a person with significant control on 15 March 2021
01 Mar 2021 AP01 Appointment of Ms Suzanne Walker as a director on 1 March 2021
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Oct 2020 PSC04 Change of details for Mark Pitman as a person with significant control on 16 October 2020
28 Oct 2020 PSC07 Cessation of Sophia Pitman as a person with significant control on 16 October 2020
19 Oct 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 19 October 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
15 Nov 2019 TM02 Termination of appointment of Sophia Pitman as a secretary on 13 November 2019
13 Nov 2019 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 13 November 2019
11 Nov 2019 AD01 Registered office address changed from Dormy House Portnall Drive Wentworth Estate Virginia Water, Surrey. GU25 4NP England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 11 November 2019
02 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
02 Nov 2019 CS01 Confirmation statement made on 16 October 2018 with no updates