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)
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH08 Change of share class name or designation
18 Feb 2021 AP03 Appointment of Mrs Juliette Michelle Spencer as a secretary on 1 February 2021
09 Feb 2021 PSC02 Notification of Portland Fuel Limited as a person with significant control on 1 February 2021
09 Feb 2021 PSC07 Cessation of Joe Stephen Tuohy as a person with significant control on 1 February 2021
09 Feb 2021 AP01 Appointment of Mr James Nicholas Lloyd Spencer as a director on 1 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Joe Stephen Tuohy on 1 September 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Peter Barre Mcveigh as a director on 2 July 2020
14 Apr 2020 MR01 Registration of charge 094668170002, created on 14 April 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
10 Jul 2019 AD01 Registered office address changed from , R1 York Road, Elvington, York, YO41 4AR, England to York Road York Road Pocklington York YO42 1NS on 10 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Joe Stephen Tuohy on 13 December 2018
09 Jul 2019 PSC04 Change of details for Mr Joe Stephen Tuohy as a person with significant control on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from , Unit 5 Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR, England to York Road York Road Pocklington York YO42 1NS on 13 December 2018
07 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
19 Aug 2017 CH01 Director's details changed for Mr Robert Vallis on 18 August 2017
25 Jul 2017 PSC01 Notification of Joe Stephen Tuohy as a person with significant control on 1 January 2017
25 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Apr 2017 AD01 Registered office address changed from , 2 the Orchards, Appleton Roebuck, York, YO23 7DB to York Road York Road Pocklington York YO42 1NS on 10 April 2017