- Company Overview for NOJE LIMITED (08839193)
- Filing history for NOJE LIMITED (08839193)
- People for NOJE LIMITED (08839193)
- Charges for NOJE LIMITED (08839193)
- More for NOJE LIMITED (08839193)
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) |
---|---|---|---|
01 Feb 2025 | PSC01 | Notification of Mathew Keech as a person with significant control on 1 April 2024 | |
01 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
01 Feb 2025 | CH01 | Director's details changed for Mr Mathew Keech on 1 February 2025 | |
01 Feb 2025 | PSC04 | Change of details for Mr Jeremy Paul Talbot Knight as a person with significant control on 1 April 2024 | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
25 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from 1 Bermondsey Square Bermondsey London SE1 3UN England to Unit 8 57 Sandgate Street London SE15 1LE on 5 January 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Mathew Keech on 13 October 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2016 | AP01 | Appointment of Mr Mathew Keech as a director on 14 November 2016 |