Advanced company searchLink opens in new window

NOTESHOP LIMITED

Company number 05227746

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)
23 Oct 2024 CH01 Director's details changed for Mr John Thomson Wood on 22 October 2024
23 Oct 2024 PSC04 Change of details for Mr John Thomson Wood as a person with significant control on 22 October 2024
02 Oct 2024 CS01 Confirmation statement made on 9 September 2024 with updates
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
03 Feb 2023 PSC04 Change of details for Mr John Thompson Wood as a person with significant control on 26 October 2017
25 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
19 Oct 2020 AD04 Register(s) moved to registered office address Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB
19 Oct 2020 AD02 Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 SH06 Cancellation of shares. Statement of capital on 26 October 2017
  • GBP 500
30 Nov 2017 SH03 Purchase of own shares.
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 13/07/2017
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2017 PSC07 Cessation of Wayne David Starsmore as a person with significant control on 26 October 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
03 Aug 2017 TM02 Termination of appointment of Wayne David Starsmore as a secretary on 19 June 2017