Advanced company searchLink opens in new window

NOCTURNE SERIES LIMITED

Company number 06820151

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jun 2024 AD01 Registered office address changed from Suite 211 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 27 8 Shepherd Market Mayfair London W1J 7JY on 3 June 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Suite 225 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 211 2 Lansdowne Row London W1J 6HL on 26 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 AA Micro company accounts made up to 31 December 2017
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
31 May 2018 MR01 Registration of charge 068201510001, created on 29 May 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC07 Cessation of Face Partnership Limited as a person with significant control on 24 November 2017
27 Mar 2018 PSC01 Notification of David John Matthew Barnes as a person with significant control on 24 November 2017
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from 52 Thrale Street London SE1 9HW United Kingdom to Suite 225 2 Lansdowne Row London W1J 6HL on 26 December 2017
06 Dec 2017 TM01 Termination of appointment of James Andrew Pope as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr David John Matthew Barnes as a director on 5 December 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017