Advanced company searchLink opens in new window

NOIR SERVICES LIMITED

Company number 07683004

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)
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Nov 2016 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 291 Green Lanes London N13 4XS on 1 November 2016
26 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
14 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
08 Jun 2016 TM01 Termination of appointment of Mark Vernon Noffke as a director on 1 June 2016
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
26 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
01 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
27 Oct 2014 AP01 Appointment of Mr Mark Vernon Noffke as a director on 24 October 2014
29 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
09 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
09 Sep 2013 CH01 Director's details changed for Mr Martin Prescott on 1 April 2013
16 Apr 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
08 Jan 2013 CERTNM Company name changed ht work academy LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
23 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
22 Jun 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)