NORDSON LONDON LIMITED

07469114
5 CHURCHILL PLACE 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 23 Buy now
24 May 2023 officers Appointment of director (Mr Stephen Frank Shamrock) 2 Buy now
24 May 2023 officers Termination of appointment of director (Raymond Leland Cushing) 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 25 Buy now
10 Jun 2022 officers Termination of appointment of director (Kathleen M. Kennedy) 1 Buy now
10 Jun 2022 officers Appointment of director (Ms Jennifer Lynn Mc Donough) 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
16 Dec 2021 officers Change of particulars for director (Kathleen M. Kennedy) 2 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2021 accounts Annual Accounts 22 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 23 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2020 officers Change of particulars for director (Kathleen M. Kennedy) 2 Buy now
30 Apr 2019 accounts Annual Accounts 20 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
15 Oct 2018 accounts Annual Accounts 20 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 18 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2017 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 capital Return of Allotment of shares 4 Buy now
17 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2015 accounts Annual Accounts 15 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 officers Appointment of director (Kathleen Kennedy) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Beverly Jean Coen) 1 Buy now
17 Nov 2014 accounts Annual Accounts 13 Buy now
30 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
30 Oct 2014 insolvency Solvency Statement dated 30/10/14 1 Buy now
30 Oct 2014 resolution Resolution 2 Buy now
29 Oct 2014 capital Return of Allotment of shares 4 Buy now
16 Oct 2014 capital Return of Allotment of shares 4 Buy now
16 Oct 2014 capital Return of Allotment of shares 4 Buy now
25 Mar 2014 accounts Annual Accounts 15 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
02 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 15 Buy now
09 Jul 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jul 2012 insolvency Solvency statement dated 20/06/12 1 Buy now
09 Jul 2012 resolution Resolution 2 Buy now
09 Jul 2012 capital Statement of capital (Section 108) 6 Buy now
16 Mar 2012 officers Change of particulars for director (Beverly Jean Coen) 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for director (Raymond Leland Cushing) 2 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Sep 2011 capital Return of Allotment of shares 4 Buy now
01 Jul 2011 capital Return of Allotment of shares 6 Buy now
14 Dec 2010 incorporation Incorporation Company 19 Buy now