- Company Overview for NOBLEDASH LIMITED (03518742)
- Filing history for NOBLEDASH LIMITED (03518742)
- People for NOBLEDASH LIMITED (03518742)
- Charges for NOBLEDASH LIMITED (03518742)
- More for NOBLEDASH LIMITED (03518742)
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 |