- Company Overview for NOETICA LIMITED (03319396)
- Filing history for NOETICA LIMITED (03319396)
- People for NOETICA LIMITED (03319396)
- Charges for NOETICA LIMITED (03319396)
- More for NOETICA LIMITED (03319396)
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) |
---|---|---|---|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
01 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
13 Dec 2012 | AP01 | Appointment of Mr Steven Brooks as a director | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Jan 2011 | AD01 | Registered office address changed from , Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR on 20 January 2011 | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Oct 2010 | TM02 | Termination of appointment of Laurence Gordon as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Laurence Gordon as a director | |
12 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Danny Singer on 31 December 2009 | |
12 Mar 2010 | CH03 | Secretary's details changed for Mr Laurence Joseph Gordon on 31 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 |