Advanced company searchLink opens in new window

NOBA EVENT INTELLIGENCE LTD

Company number 06788666

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
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