Advanced company searchLink opens in new window

NOXDOWN LIMITED

Company number 09466817

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)
07 Feb 2025 PSC05 Change of details for Portland Fuel Limited as a person with significant control on 3 March 2023
16 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
25 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
25 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
25 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
25 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
11 Jan 2024 AD01 Registered office address changed from , R1 Elvington Industrial Estate, Elvington, York, North Yorkshire, YO41 4AR, England to York Road York Road Pocklington York YO42 1NS on 11 January 2024
15 Sep 2023 TM01 Termination of appointment of Robert Vallis as a director on 14 September 2023
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
07 Jul 2023 MR01 Registration of charge 094668170005, created on 6 July 2023
16 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
16 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
16 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
16 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
19 Jul 2022 MR01 Registration of charge 094668170003, created on 13 July 2022
19 Jul 2022 MR01 Registration of charge 094668170004, created on 13 July 2022
07 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
07 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
07 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
01 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
11 Jan 2022 TM01 Termination of appointment of Philip Stephen Hall as a director on 31 December 2021
27 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
09 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 AP01 Appointment of Mr Philip Stephen Hall as a director on 1 February 2021