- Company Overview for NOBLE DENTON CONSULTANTS LIMITED (05513434)
- Filing history for NOBLE DENTON CONSULTANTS LIMITED (05513434)
- People for NOBLE DENTON CONSULTANTS LIMITED (05513434)
- Charges for NOBLE DENTON CONSULTANTS LIMITED (05513434)
- More for NOBLE DENTON CONSULTANTS LIMITED (05513434)
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) |
---|---|---|---|
07 Jun 2018 | PSC01 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 | |
07 Jun 2018 | PSC01 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 | |
02 May 2018 | TM01 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 | |
10 Apr 2018 | AA | Full accounts made up to 31 December 2016 | |
08 Feb 2018 | PSC07 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 | |
19 Dec 2017 | TM01 | Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 | |
26 Sep 2017 | PSC01 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
24 Aug 2017 | PSC01 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC01 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC01 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 | |
20 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
13 Apr 2016 | CH01 | Director's details changed for Bror Anthony Berge on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 | |
17 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
29 May 2015 | AP01 | Appointment of Bror Anthony Berge as a director on 15 May 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Pradeep Vamadevan as a director on 13 March 2015 |