NOETIC MARKETING TECHNOLOGIES LIMITED
Company number 09615607
- Company Overview for NOETIC MARKETING TECHNOLOGIES LIMITED (09615607)
- Filing history for NOETIC MARKETING TECHNOLOGIES LIMITED (09615607)
- People for NOETIC MARKETING TECHNOLOGIES LIMITED (09615607)
- More for NOETIC MARKETING TECHNOLOGIES LIMITED (09615607)
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) |
---|---|---|---|
18 Oct 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Mark Lerohl as a director on 6 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Megan Frances Shirley Mitchell as a director on 6 August 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Andrew Victor Cooper as a director on 3 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Megan Frances Shirley Mitchell as a director on 3 January 2024 | |
08 Dec 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
09 Oct 2023 | AP04 | Appointment of Keystone Law Limited as a secretary on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023 | |
30 Sep 2023 | TM02 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 | |
30 Aug 2023 | CH04 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 | |
21 Aug 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
10 Jul 2023 | AP04 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | AP04 | Appointment of Ince Gd Corporate Services Limited as a secretary on 21 June 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 8 July 2021 | |
06 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2021 | |
02 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
23 Jun 2021 | PSC07 | Cessation of M2 Group Holdings Ltd as a person with significant control on 21 June 2021 |