NORDAN SCANDIC LIMITED

No.1 London Bridge, London, SE1 9BG, England
StatusACTIVE
Company No.09507628
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

NORDAN SCANDIC LIMITED is an active private limited company with number 09507628. It was incorporated 9 years, 3 months, 8 days ago, on 25 March 2015. The company address is No.1 London Bridge, London, SE1 9BG, England.



Company Fillings

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Greenwood

Notification date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095076280001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Macdonald Brown

Termination date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Macdonald Brown

Cessation date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Greenwood

Cessation date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tore Rasmussen

Cessation date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tore Rasmussen

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dag Kroslid

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-24

Psc name: Nordan Uk Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nordan Uk Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095076280001

Charge creation date: 2020-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 257,241 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Greenwood

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Irvine

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tore Rasmussen

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Macdonald Brown

Appointment date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adventar LIMITED\certificate issued on 26/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Black

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: Southgate House 59 Magdalen St Exeter Devon EX2 4HY

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEFONE LIMITED

43 WOODLANDS ROAD,ILFORD,IG1 1JL

Number:11952080
Status:ACTIVE
Category:Private Limited Company

ASTRADRIVE LTD

38 RENOWN WAY,BASINGSTOKE,RG24 8XD

Number:10591654
Status:ACTIVE
Category:Private Limited Company

DEEDBOOK LIMITED

THE OAST GREAT HAYSDEN,TONBRIDGE KENT,TN11 9BA

Number:01894760
Status:ACTIVE
Category:Private Limited Company

ELEVATION FLOORING LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11280544
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE SCREEN PRODUCTIONS LIMITED

538 PAISLEY ROAD WEST,GLASGOW,G51 1RJ

Number:SC289043
Status:ACTIVE
Category:Private Limited Company

SET CONSULTANCY LIMITED

FLAT 14 DERWENT COURT,ROMFORD,RM1 1EQ

Number:09504203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source