Advanced company searchLink opens in new window

NOTABLE NOTARIES LIMITED

Company number 04967387

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)
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