- Company Overview for NOCTURNE SERIES LIMITED (06820151)
- Filing history for NOCTURNE SERIES LIMITED (06820151)
- People for NOCTURNE SERIES LIMITED (06820151)
- Charges for NOCTURNE SERIES LIMITED (06820151)
- More for NOCTURNE SERIES LIMITED (06820151)
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 |