Advanced company searchLink opens in new window

NOCITRA LIMITED

Company number 02283668

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)
20 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 4,622,525
28 Feb 2024 AD01 Registered office address changed from 1240 Arlington Business Park Theale Reading RG7 4SA England to 1 King William Street London EC4N 7AR on 28 February 2024
16 Nov 2023 AA Full accounts made up to 31 March 2023
02 Oct 2023 AP01 Appointment of Mr John Meurig Jones as a director on 2 October 2023
13 Sep 2023 TM01 Termination of appointment of Takahito Iguchi as a director on 12 September 2023
13 Sep 2023 AP01 Appointment of Mr Naoyuki Inoue as a director on 12 September 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
07 Sep 2022 AA Full accounts made up to 31 March 2021
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
12 Oct 2021 AA Full accounts made up to 31 March 2020
21 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Clive Lewis as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Takahito Iguchi as a director on 30 June 2021
24 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
03 Apr 2020 AA Full accounts made up to 31 March 2019
03 Dec 2019 TM01 Termination of appointment of Frank Brandenburg as a director on 3 December 2019
04 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
25 Jun 2019 AD01 Registered office address changed from 1240 1240 Arlington Business Park Theale Reading RG7 4SA England to 1240 Arlington Business Park Theale Reading RG7 4SA on 25 June 2019
22 May 2019 AD01 Registered office address changed from Theale House, Brunel Road Theale Berkshire RG7 4AQ to 1240 1240 Arlington Business Park Theale Reading RG7 4SA on 22 May 2019
19 Feb 2019 AA Full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
13 Sep 2017 AP01 Appointment of Mr Clive Lewis as a director on 6 September 2017