Advanced company searchLink opens in new window

NOTEMACHINE UK LIMITED

Company number 01359357

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)
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Charles Edward Evans on 10 June 2011
16 Nov 2011 AA Full accounts made up to 30 June 2011
10 Nov 2011 CERTNM Company name changed scott tod developments LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
10 Nov 2011 CONNOT Change of name notice
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 17
27 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100,201
22 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Charles Edward Evans on 1 August 2010
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
06 Jan 2011 AA Full accounts made up to 30 June 2010
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 16
06 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 May 2010 AA Full accounts made up to 30 June 2009
18 Mar 2010 CH01 Director's details changed for Charles Edward Evans on 15 August 2009
15 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from Humphreys House Elvicta Business Park Crickhowell Powys NP8 1DF on 15 March 2010
30 Oct 2009 AA Full accounts made up to 30 June 2008
30 Apr 2009 225 Accounting reference date shortened from 30/06/2008 to 29/06/2008
16 Apr 2009 363a Return made up to 31/12/08; full list of members
02 Apr 2009 88(2) Capitals not rolled up
25 Nov 2008 363a Return made up to 31/12/07; full list of members
28 Oct 2008 288b Appointment terminated director benjamin slatter