- Company Overview for NOHALIDE DIGITAL LIMITED (06969890)
- Filing history for NOHALIDE DIGITAL LIMITED (06969890)
- People for NOHALIDE DIGITAL LIMITED (06969890)
- Charges for NOHALIDE DIGITAL LIMITED (06969890)
- More for NOHALIDE DIGITAL LIMITED (06969890)
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) |
---|---|---|---|
06 Jul 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 29 South Drive Ruislip Middlesex HA4 8EU on 6 July 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 22 July 2015
Statement of capital on 2015-09-28
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 22 July 2014
Statement of capital on 2014-08-20
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
27 Sep 2012 | AP01 | Appointment of Mr Scott Frederick Hannington as a director | |
27 Sep 2012 | AP01 | Appointment of Mrs Rachel Hannington-Pearce as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Denis Lunn as a director | |
11 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
29 Aug 2012 | CERTNM |
Company name changed tidy directors LIMITED\certificate issued on 29/08/12
|
|
29 Aug 2012 | CONNOT | Change of name notice | |
21 Dec 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Denis Christopher Carter Lunn as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
16 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2011 | AR01 | Annual return made up to 22 July 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
23 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |