Advanced company searchLink opens in new window

NOIR ESPRESSO LTD

Company number 08737994

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)
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 148.64
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 MR01 Registration of charge 087379940001, created on 8 February 2018
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 AD01 Registered office address changed from 11 Priory Close London E4 8AE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 September 2017
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 126.68
24 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 126.68
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
17 Jul 2016 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 117.18
12 Sep 2015 AD01 Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET to 11 Priory Close London E4 8AE on 12 September 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 117.18
15 Jul 2015 CH01 Director's details changed for Mr Roshan Jonathan Mckeown on 1 January 2015
15 Jul 2015 CH01 Director's details changed for Mr Ryan De Oliveira on 1 January 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 117.18
11 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
18 Oct 2013 CH01 Director's details changed for Mr Roshan Jonathan Mckeown on 18 October 2013
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted