- Company Overview for NOBLE DENTON GROUP LIMITED (05887342)
- Filing history for NOBLE DENTON GROUP LIMITED (05887342)
- People for NOBLE DENTON GROUP LIMITED (05887342)
- Charges for NOBLE DENTON GROUP LIMITED (05887342)
- More for NOBLE DENTON GROUP LIMITED (05887342)
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
|
|
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
|
|
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
|