Date | Description |
2025-03-29 |
delete about_pages_linkeddomain bergams.com |
2025-03-29 |
delete about_pages_linkeddomain espanorac.es |
2025-03-29 |
delete about_pages_linkeddomain panorient.eu |
2025-03-29 |
delete source_ip 18.168.0.205 |
2025-03-29 |
insert source_ip 78.129.138.175 |
2025-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NORAC FOODS UK HOLDINGS LIMITED / 03/03/2025 |
2025-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2025 FROM
144 LIVERPOOL ROAD
LONDON
N1 1LA
UNITED KINGDOM |
2025-03-03 |
update statutory_documents DIRECTOR APPOINTED JEAN-PASCAL ALLEMAND |
2025-03-03 |
update statutory_documents DIRECTOR APPOINTED MS BLERINA ESSEN |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO DE BOURMONT |
2025-02-26 |
insert address PO Box 81667
London
N1P 3WU |
2024-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES |
2024-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-20 |
delete about_pages_linkeddomain dessaintfoodservices.fr |
2024-08-20 |
delete about_pages_linkeddomain laboulangere-uk.com |
2024-08-20 |
delete about_pages_linkeddomain whaoo-uk.com |
2024-08-20 |
delete address Zone du Champ du Roy Chambry, 3 Rue Emile Zola, 02 930 Laon, FRANCE |
2024-08-20 |
delete contact_pages_linkeddomain laboulangere-uk.com |
2024-08-20 |
delete contact_pages_linkeddomain whaoo-uk.com |
2024-08-20 |
delete person Bruno Caron |
2024-08-20 |
insert email bo..@norac-foods.co.uk |
2024-06-14 |
insert about_pages_linkeddomain whaoo-uk.com |
2024-06-14 |
insert contact_pages_linkeddomain whaoo-uk.com |
2024-06-14 |
insert index_pages_linkeddomain whaoo-uk.com |
2024-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
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 |