Advanced company searchLink opens in new window

NOHALIDE DIGITAL LIMITED

Company number 06969890

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-23
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