- Company Overview for NOBLELINK (ITALY) LIMITED (03510315)
- Filing history for NOBLELINK (ITALY) LIMITED (03510315)
- People for NOBLELINK (ITALY) LIMITED (03510315)
- More for NOBLELINK (ITALY) LIMITED (03510315)
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) |
---|---|---|---|
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | TM02 | Termination of appointment of Abaco Secretaries Limited as a secretary on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Andros Management Limited as a director on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Martin Roy Priest as a director on 1 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Flaviano Preston as a director on 1 August 2016 | |
05 Aug 2016 | AP03 | Appointment of Ms Paola Stacchini as a secretary on 1 August 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
21 Apr 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 |
Second filing of AP04 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 |
Second filing of AP02 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Feb 2015 | AD01 | Registered office address changed from 71 Nelson Road Rayleigh Essex SS6 8HQ to 39a Welbeck Street London W1G 8DH on 20 February 2015 | |
20 Feb 2015 | CH02 | Director's details changed | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Jan 2015 | AP04 |
Appointment of Abaco Secretaries Limited as a secretary on 24 November 2014
|
|
30 Jan 2015 | AP01 |
Appointment of Mr Martin Priest as a director on 24 November 2014
|
|
23 Jan 2015 | AP02 |
Appointment of Andros Management Limited as a director on 24 November 2014
|
|
20 Jan 2015 | TM01 |
Termination of appointment of Ernest Francis Hazebroek as a director on 24 November 2014
|
|
20 Jan 2015 | TM01 |
Termination of appointment of Christopher Richard Waller as a director on 24 November 2014
|
|
20 Jan 2015 | TM02 |
Termination of appointment of Gillian Hall as a secretary on 8 October 2014
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|