Advanced company searchLink opens in new window

NOBLEDASH LIMITED

Company number 03518742

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)
09 Jan 2025 MR04 Satisfaction of charge 035187420001 in full
20 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jul 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
15 Aug 2023 MR01 Registration of charge 035187420001, created on 14 August 2023
10 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
26 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
03 Mar 2023 AP01 Appointment of Mr Ian Donald Alexander as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Jared Gotel as a director on 1 March 2023
11 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
24 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
24 Nov 2020 AP01 Appointment of Mr Nicholas James Sharpe as a director on 1 October 2009
07 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
21 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
12 Mar 2018 PSC01 Notification of Nicholas Sharpe as a person with significant control on 5 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Jarad Gotel on 6 October 2017
09 Oct 2017 ANNOTATION Rectified The AP01 was removed on 24/06/2019 as it was factually inaccurate or was derived from something factually inaccurate.
09 Oct 2017 AD01 Registered office address changed from Flat 116 Clarence Gate Gardens Glentworth Street London NW1 6AL to The Accounts Office St John's Tavern 91 Junction Road Archway London N19 5QU on 9 October 2017
09 Oct 2017 TM01 Termination of appointment of Jerold Gotel as a director on 3 October 2017
09 Oct 2017 PSC07 Cessation of Jerold Gotel as a person with significant control on 3 October 2017