Advanced company searchLink opens in new window

NOBLELINK (ITALY) LIMITED

Company number 03510315

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)
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
  • GBP 75,003
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
  • ANNOTATION Clarification a second filed TM01 for Christopher Richard Waller
21 Apr 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ernest Francis Hazebroek
21 Apr 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Gillian Hall
21 Apr 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Abaco Secretaries LIMITED
21 Apr 2015 RP04 Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP02 for Andros Management LIMITED
21 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Priest
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
  • GBP 75,003
30 Jan 2015 AP04 Appointment of Abaco Secretaries Limited as a secretary on 24 November 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 21/04/2015.
30 Jan 2015 AP01 Appointment of Mr Martin Priest as a director on 24 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/2015.
23 Jan 2015 AP02 Appointment of Andros Management Limited as a director on 24 November 2014
  • ANNOTATION Clarification a second filed AP02 was registered on 21/04/2015.
20 Jan 2015 TM01 Termination of appointment of Ernest Francis Hazebroek as a director on 24 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015.
20 Jan 2015 TM01 Termination of appointment of Christopher Richard Waller as a director on 24 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015.
20 Jan 2015 TM02 Termination of appointment of Gillian Hall as a secretary on 8 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 21/04/2015.
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
  • GBP 75,003