Advanced company searchLink opens in new window

NOSHPOT RENTALS LIMITED

Company number 06820162

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)
26 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
23 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
26 Nov 2014 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 64 New Cavendish Street London W1G 8TB on 26 November 2014
24 Nov 2014 AA01 Previous accounting period shortened from 27 February 2014 to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 27 February 2013
25 Mar 2013 AA Total exemption small company accounts made up to 27 February 2012
25 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Stephen King as a director
20 Nov 2012 AA01 Previous accounting period shortened from 28 February 2012 to 27 February 2012
02 Nov 2012 AD01 Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 2 November 2012
28 May 2012 AD01 Registered office address changed from Suite 31-32 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England on 28 May 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
27 Jan 2012 AD01 Registered office address changed from Suite M7 47-49 Park Royal Road Park Royal London NW10 7LQ on 27 January 2012
25 May 2011 AP01 Appointment of Mr Stephen King as a director
15 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Joshua Max King on 3 March 2010