- Company Overview for LONDON NOODLES LIMITED (08259264)
- Filing history for LONDON NOODLES LIMITED (08259264)
- People for LONDON NOODLES LIMITED (08259264)
- Charges for LONDON NOODLES LIMITED (08259264)
- More for LONDON NOODLES LIMITED (08259264)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
19 Jan 2023 | PSC05 | Change of details for Neds Noodle Box (Holdings) Limited as a person with significant control on 1 December 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 19 January 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Mr Robert Marroni on 1 January 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Nuhi Krasniqi as a director on 20 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr James Fraser Breslaw on 10 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr James Fraser Breslaw on 17 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
13 Dec 2017 | MR01 | Registration of charge 082592640003, created on 5 December 2017 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates |