- Company Overview for NOOU DIGITAL LTD (07971411)
- Filing history for NOOU DIGITAL LTD (07971411)
- People for NOOU DIGITAL LTD (07971411)
- More for NOOU DIGITAL LTD (07971411)
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) |
---|---|---|---|
03 Sep 2019 | PSC04 | Change of details for Mr Benjamin David Marcel Hussenet as a person with significant control on 29 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Miss Laura Louise Mcphail as a director on 29 August 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Benjamin David Marcel Hussenet as a person with significant control on 17 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Benjamin David Marcel Hussenet on 17 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Benjamin David Marcel Hussenet on 12 June 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Benjamin David Marcel Hussenet as a person with significant control on 12 June 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Benjamin David Marcel Hussenet as a person with significant control on 19 May 2017 | |
15 Aug 2017 | PSC07 | Cessation of Freddie James Taylor as a person with significant control on 19 May 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Freddie James Taylor as a director on 26 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Benjamin David Marcel Hussenet as a director on 1 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Andrew James Taylor as a director on 1 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|