Advanced company searchLink opens in new window

31C THORPE ROAD NORWICH COMPANY LIMITED

Company number 11203682

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)
27 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
22 May 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Nov 2022 CH01 Director's details changed for Rachel Louise Gooderham on 22 November 2022
22 Nov 2022 CH03 Secretary's details changed for Rachael Louise Gooderham on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from Mill Cottage the Ling Wortham Diss IP22 1st England to Dbh6 Diss Business Hub Diss Business Park Diss IP22 4GT on 22 November 2022
21 Apr 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Apr 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Jun 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 PSC08 Notification of a person with significant control statement
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
25 Feb 2019 PSC07 Cessation of Nicholas Guy Lambert as a person with significant control on 12 February 2019
25 Feb 2019 PSC07 Cessation of Rachel Louise Gooderham as a person with significant control on 12 February 2019
25 Feb 2019 PSC07 Cessation of Paul Mark Adcock as a person with significant control on 12 February 2019
25 Feb 2019 AP01 Appointment of Mr Nicholas Guy Lambert as a director on 12 February 2019
15 Feb 2019 CH03 Secretary's details changed for Rachel Louise Gooderham on 13 February 2019
08 Feb 2019 AD01 Registered office address changed from Mill Cottage the Ling Wortham Diss IP22 2st United Kingdom to Mill Cottage the Ling Wortham Diss IP22 1st on 8 February 2019
08 Feb 2019 CH03 Secretary's details changed for Rachel Louise Gooderham on 8 February 2019
08 Feb 2019 PSC04 Change of details for Rachel Louise Gooderham as a person with significant control on 13 February 2018
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 3