- Company Overview for NOBISCO LIMITED (01945617)
- Filing history for NOBISCO LIMITED (01945617)
- People for NOBISCO LIMITED (01945617)
- Charges for NOBISCO LIMITED (01945617)
- More for NOBISCO LIMITED (01945617)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
10 Aug 2022 | CH01 | Director's details changed for Mark Alan Beaman on 10 August 2022 | |
10 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 August 2016 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
01 Oct 2016 | TM01 | Termination of appointment of Arthur Glyn Rentoul Morrison as a director on 4 December 2013 | |
11 Aug 2016 | CS01 |
Confirmation statement made on 8 August 2016 with updates
|
|
10 Aug 2016 | CH01 | Director's details changed for Mark Alan Beaman on 31 July 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Darren Thomas Marshall on 31 July 2016 | |
10 Aug 2016 | CH03 | Secretary's details changed for Mr Andrew Richard Morrison on 31 July 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Andrew Richard Morrison on 31 July 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |