- Company Overview for NOBLE HOUSE INVESTMENTS LIMITED (08294362)
- Filing history for NOBLE HOUSE INVESTMENTS LIMITED (08294362)
- People for NOBLE HOUSE INVESTMENTS LIMITED (08294362)
- Charges for NOBLE HOUSE INVESTMENTS LIMITED (08294362)
- More for NOBLE HOUSE INVESTMENTS LIMITED (08294362)
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) |
---|---|---|---|
31 Jan 2025 | MR04 | Satisfaction of charge 082943620004 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 082943620003 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 082943620002 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 082943620001 in full | |
28 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
08 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 4 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mrs Jai Montanaro on 4 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Frank Carlos Montanaro as a person with significant control on 4 March 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
02 Nov 2021 | PSC04 | Change of details for Mr Frank Carlos Montanaro as a person with significant control on 13 November 2020 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 13 November 2020 | |
02 Nov 2021 | CH03 | Secretary's details changed for Mr Chirag Patel on 13 November 2020 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mrs Jai Montanaro on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mrs Jai Montanaro on 12 November 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 29 October 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Frank Carlos Montanaro as a person with significant control on 27 January 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 27 January 2020 |