NORAC FOODS UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2024-03-18 delete source_ip 138.68.179.60
2024-03-18 insert source_ip 18.168.0.205
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-08-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-26 insert about_pages_linkeddomain cookiedatabase.org
2023-06-26 insert contact_pages_linkeddomain cookiedatabase.org
2023-06-26 insert index_pages_linkeddomain cookiedatabase.org
2023-06-26 insert terms_pages_linkeddomain cookiedatabase.org
2023-04-08 delete source_ip 162.13.190.28
2023-04-08 insert source_ip 138.68.179.60
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2023-03-07 update statutory_documents FIRST GAZETTE
2022-10-31 insert about_pages_linkeddomain laboulangere-uk.com
2022-10-31 insert contact_pages_linkeddomain laboulangere-uk.com
2022-09-29 insert index_pages_linkeddomain laboulangere-uk.com
2022-06-07 delete address 3RD FLOOR, WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2022-06-07 insert address 144 LIVERPOOL ROAD LONDON UNITED KINGDOM N1 1LA
2022-06-07 update registered_address
2022-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM 3RD FLOOR, WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM
2022-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORAC FOODS UK HOLDINGS LIMITED / 06/05/2022
2022-04-07 delete address 144 LIVERPOOL ROAD LONDON N1 1LA
2022-04-07 insert address 3RD FLOOR, WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-04-07 update registered_address
2022-03-30 delete source_ip 160.153.128.40
2022-03-30 insert source_ip 162.13.190.28
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM 144 LIVERPOOL ROAD LONDON N1 1LA
2022-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORAC FOODS UK HOLDINGS LIMITED / 30/03/2022
2022-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08 update statutory_documents FIRST GAZETTE
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DE BOURMONT / 15/12/2021
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT BILLARD / 15/12/2021
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-25 insert index_pages_linkeddomain instagram.com
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20 delete about_pages_linkeddomain sudnsol.fr
2019-06-20 delete index_pages_linkeddomain instagram.com
2019-06-20 insert about_pages_linkeddomain sudnsol.com
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-27 update website_status DomainNotFound => OK
2018-10-27 delete source_ip 178.32.130.208
2018-10-27 insert source_ip 160.153.128.40
2018-07-14 update website_status OK => DomainNotFound
2018-03-07 delete address 16B CLOUDESLEY STREET LONDON ENGLAND N1 0HU
2018-03-07 insert address 144 LIVERPOOL ROAD LONDON N1 1LA
2018-03-07 update registered_address
2018-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 16B CLOUDESLEY STREET LONDON N1 0HU ENGLAND
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DE BOURMONT / 15/12/2017
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => FULL
2016-12-20 update accounts_last_madeup_date null => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-11 => 2017-09-30
2016-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-12 insert sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
2016-03-12 update returns_last_madeup_date null => 2015-12-11
2016-03-12 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-02-16 update statutory_documents 11/12/15 FULL LIST
2016-02-15 update statutory_documents SAIL ADDRESS CREATED
2016-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BILLARD LAURENT / 11/12/2014
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DE BOURMONT / 01/01/2016
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT BILLARD / 01/01/2016
2015-06-08 insert company_previous_name NORAC FOODS LIMITED
2015-06-08 update name NORAC FOODS LIMITED => NORAC FOODS UK LIMITED
2015-05-08 update statutory_documents COMPANY NAME CHANGED NORAC FOODS LIMITED CERTIFICATE ISSUED ON 08/05/15
2015-02-07 delete address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2015-02-07 insert address 16B CLOUDESLEY STREET LONDON ENGLAND N1 0HU
2015-02-07 update registered_address
2015-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND
2014-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION