- Company Overview for NOCITRA LIMITED (02283668)
- Filing history for NOCITRA LIMITED (02283668)
- People for NOCITRA LIMITED (02283668)
- Charges for NOCITRA LIMITED (02283668)
- More for NOCITRA LIMITED (02283668)
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) |
---|---|---|---|
21 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
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
|
|
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 |