- Company Overview for NOTESHOP LIMITED (05227746)
- Filing history for NOTESHOP LIMITED (05227746)
- People for NOTESHOP LIMITED (05227746)
- Charges for NOTESHOP LIMITED (05227746)
- More for NOTESHOP LIMITED (05227746)
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
|
|
30 Nov 2017 | SH03 | Purchase of own shares. | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 |