Advanced company searchLink opens in new window

NOBLE DENTON GROUP LIMITED

Company number 05887342

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)
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
06 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
01 May 2018 TM01 Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018
26 Jan 2018 AP01 Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
26 Jan 2018 TM01 Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018
26 Jan 2018 PSC07 Cessation of Jason Smerson as a person with significant control on 12 January 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 AD02 Register inspection address has been changed from Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR to 4th Floor, Vivo Building Stamford Street London SE1 9LQ
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
25 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
25 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 Smerson as a person with significant control on 6 April 2016
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 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
10 Jan 2017 AA Full accounts made up to 31 December 2015
21 Nov 2016 CH01 Director's details changed for Mr Pradeep Vamadevan on 21 November 2016
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
13 Feb 2016 TM01 Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 2 February 2016
09 Feb 2016 AP01 Appointment of Mr Jason Cosmo Smerdon as a director on 19 January 2016
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
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 172,304
26 Sep 2014 AUD Auditor's resignation
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 172,304