- Company Overview for NOBA EVENT INTELLIGENCE LTD (06788666)
- Filing history for NOBA EVENT INTELLIGENCE LTD (06788666)
- People for NOBA EVENT INTELLIGENCE LTD (06788666)
- Charges for NOBA EVENT INTELLIGENCE LTD (06788666)
- More for NOBA EVENT INTELLIGENCE LTD (06788666)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AD01 | Registered office address changed from 3Rd Floor 40 Mortimer Stret London W1W 7RQ United Kingdom to C/O Chaddesley Sanford Llp 5Th Floor 40 Mortimer Street London W1W 7RQ on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Luke James Carr as a director on 4 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Dan Howson as a director on 4 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Tim Spears as a director on 4 February 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | CERTNM |
Company name changed SEVENS7 event intelligence LTD\certificate issued on 03/12/14
|
|
11 Nov 2014 | AD01 | Registered office address changed from 3Rd Floor 46a Rosebery Avenue London EC1R 4RP to 3Rd Floor 40 Mortimer Stret London W1W 7RQ on 11 November 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from Unit 108 Business Design Centre 52 Upper Street Islington London N1 0QH England on 10 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | CERTNM |
Company name changed SEVENS7 it LTD\certificate issued on 07/06/13
|
|
06 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Mr Luke James Carr as a director | |
27 Sep 2012 | AP01 | Appointment of Mr Tim Spears as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Nick Taylor as a director | |
19 Jun 2012 | CERTNM |
Company name changed the firm (holdings) LIMITED\certificate issued on 19/06/12
|
|
29 May 2012 | CH01 | Director's details changed for Dan Howson on 29 May 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
24 Jan 2012 | TM01 | Termination of appointment of George Smart as a director | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |