- Company Overview for NOIR ESPRESSO LTD (08737994)
- Filing history for NOIR ESPRESSO LTD (08737994)
- People for NOIR ESPRESSO LTD (08737994)
- Charges for NOIR ESPRESSO LTD (08737994)
- More for NOIR ESPRESSO LTD (08737994)
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
|
|
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
|
|
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|