- Company Overview for NOTABLE NOTARIES LIMITED (04967387)
- Filing history for NOTABLE NOTARIES LIMITED (04967387)
- People for NOTABLE NOTARIES LIMITED (04967387)
- More for NOTABLE NOTARIES LIMITED (04967387)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
15 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
02 Aug 2024 | PSC02 | Notification of Claire Scott & Pa Holding Ltd as a person with significant control on 23 July 2024 | |
02 Aug 2024 | PSC07 | Cessation of Francesco Meduri as a person with significant control on 23 July 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
29 Sep 2021 | CH01 | Director's details changed for Francesco Meduri on 28 January 2021 | |
29 Sep 2021 | PSC04 | Change of details for Francesco Meduri as a person with significant control on 28 January 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom to 3rd Floor Portman House 2 Portman Street London W1H 6DU on 29 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Portman House 2, Portman Street London W1H 6DU on 7 June 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Charis Savvides as a director on 1 July 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued |