Advanced company searchLink opens in new window

NOBLE DENTON CONSULTANTS LIMITED

Company number 05513434

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)
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
  • GBP 375,000
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