Advanced company searchLink opens in new window

THE NOBLE HOUSE GROUP LIMITED

Company number 03426723

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)
12 Aug 2020 MR04 Satisfaction of charge 034267230006 in full
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Mr Frank Carlos Montanaro on 27 January 2020
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
29 Oct 2018 AA Accounts for a small company made up to 31 January 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
11 Oct 2016 MR01 Registration of charge 034267230007, created on 30 September 2016
02 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 266
23 Nov 2015 MR01 Registration of charge 034267230006, created on 16 November 2015
13 Nov 2015 AA Full accounts made up to 31 January 2015
16 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015
10 Jul 2015 AUD Auditor's resignation
01 Jul 2015 MR01 Registration of charge 034267230005, created on 29 June 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 266
10 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
04 Sep 2014 TM01 Termination of appointment of Russell George Kilikita as a director on 1 July 2014
04 Sep 2014 TM01 Termination of appointment of Martina Kilikita as a director on 1 July 2014
18 Aug 2014 CH01 Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014
18 Aug 2014 CH01 Director's details changed for Mr Russell George Kilikita on 27 June 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 27/06/14 27/06/2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared on 27/06/14 27/06/2014