Advanced company searchLink opens in new window

NOISIVAREC LIMITED

Company number 03191734

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)
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 9,271,757
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 9,253,007.00
08 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
27 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9,243,079.5
26 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 9,243,079.50
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 8,976,412.85
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 8,962,537.85
10 Jul 2014 AP01 Appointment of Mr Adel Saudi as a director
10 Jul 2014 AP01 Appointment of Mr Abdulelah Abdu Mukred Ali as a director
10 Jul 2014 TM01 Termination of appointment of Julian Rogers-Coltman as a director
10 Jul 2014 TM01 Termination of appointment of Rhoderick Swire as a director
27 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8,951,704.55
01 May 2014 MR01 Registration of charge 031917340004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 8,951,704.55
09 Apr 2014 TM01 Termination of appointment of Timothy Barker as a director
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 8,946,732.90
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 8,874,232.90
24 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 8,871,732.80
28 Jan 2014 AP01 Appointment of Mr Julian Guy Rogers-Coltman as a director
28 Jan 2014 AP01 Appointment of Mr Timothy James Scruby Barker as a director
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 8,862,299.55
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 8,776,416.20
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 8,740,000.25