Advanced company searchLink opens in new window

NOBLEBRAND LIMITED

Company number 04633103

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)
11 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
27 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jun 2016 AP01 Appointment of Brian Geoffrey Hatton as a director on 31 May 2016
17 Jun 2016 TM01 Termination of appointment of Ian Andrew Cook as a director on 31 May 2016
17 Jun 2016 AP03 Appointment of Brian Geoffrey Hatton as a secretary on 31 May 2016
17 Jun 2016 TM02 Termination of appointment of Ian Andrew Cook as a secretary on 31 May 2016
23 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
22 Sep 2015 AA Total exemption full accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
23 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
18 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 25 August 2011
12 Jul 2011 AA Total exemption full accounts made up to 31 January 2011
10 Feb 2011 AP01 Appointment of Guy Austin Wiltcher as a director
04 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
12 May 2010 AR01 Annual return made up to 10 January 2010