- Company Overview for NOXDOWN LIMITED (09466817)
- Filing history for NOXDOWN LIMITED (09466817)
- People for NOXDOWN LIMITED (09466817)
- Charges for NOXDOWN LIMITED (09466817)
- More for NOXDOWN LIMITED (09466817)
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 |