- Company Overview for NOBLE PROMOTIONS LIMITED (06332382)
- Filing history for NOBLE PROMOTIONS LIMITED (06332382)
- People for NOBLE PROMOTIONS LIMITED (06332382)
- More for NOBLE PROMOTIONS LIMITED (06332382)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
11 Aug 2022 | PSC04 | Change of details for Mrs Carly Helena Noble as a person with significant control on 11 August 2022 | |
11 Aug 2022 | CH03 | Secretary's details changed for Mrs Carly Helena Noble on 11 August 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Mark James Noble as a person with significant control on 11 August 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mrs Carly Helena Noble as a person with significant control on 11 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mrs Carly Helena Noble on 4 August 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Apartment 2 Luna St James 12 st James Road Brentwood Essex CM14 4JW England to Unit 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 20 December 2021 | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
03 Nov 2021 | CH03 | Secretary's details changed for Mrs Carly Helena Noble on 2 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mrs Carly Helena Noble on 2 November 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mrs Carly Helena Noble on 24 August 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Mark James Noble on 24 August 2021 | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CH01 | Director's details changed for Mr Mark James Noble on 16 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Carly Helena Noble on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mrs Carly Helena Noble as a person with significant control on 4 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Mark James Noble as a person with significant control on 4 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Apartment 2 Luna St James 12 st James Road Brentwood Essex CM14 4JW on 11 August 2020 |