- Company Overview for NOBLEBRIGHT LIMITED (01702819)
- Filing history for NOBLEBRIGHT LIMITED (01702819)
- People for NOBLEBRIGHT LIMITED (01702819)
- Charges for NOBLEBRIGHT LIMITED (01702819)
- More for NOBLEBRIGHT LIMITED (01702819)
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) |
---|---|---|---|
09 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
17 Dec 2023 | AP01 | Appointment of Mrs Jennifer Florence Hamdan as a director on 17 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr James Jamal Hamdan on 12 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr James Jamal Hamdan as a person with significant control on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 8 Denesway Sale M33 4PY England to Suite 202 5 High Street Maidenhead SL6 1JN on 12 December 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jul 2022 | AP03 | Appointment of Mr James Jamal Hamdan as a secretary on 23 July 2022 | |
23 Jul 2022 | TM02 | Termination of appointment of Patricia Anne Fletcher as a secretary on 23 July 2022 | |
23 Jul 2022 | TM01 | Termination of appointment of Patricia Anne Fletcher as a director on 23 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
04 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
31 Jan 2020 | PSC01 | Notification of James Jamal Hamdan as a person with significant control on 14 May 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 72 Sherborne Street Cheetham Hill Manchester Lancs M8 8HT to 8 Denesway Sale M33 4PY on 31 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Oqab Mufadi Hamdan as a person with significant control on 14 May 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | TM01 | Termination of appointment of Oqab Mufadi Hamdan as a director on 14 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr James Jamal Hamdan as a director on 14 May 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates |