- Company Overview for NOAH'S ARK (U.K.) LIMITED (10431835)
- Filing history for NOAH'S ARK (U.K.) LIMITED (10431835)
- People for NOAH'S ARK (U.K.) LIMITED (10431835)
- Charges for NOAH'S ARK (U.K.) LIMITED (10431835)
- More for NOAH'S ARK (U.K.) LIMITED (10431835)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Mar 2023 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 29 March 2023 | |
08 Nov 2022 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 12 August 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Ms Gillian Williams on 12 August 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
09 Aug 2022 | AD01 | Registered office address changed from 6 Swallow Close Barton Seagrave Kettering NN15 6PJ England to 119 Akeferry Road Haxey Doncaster DN9 2NF on 9 August 2022 | |
05 Aug 2022 | MR01 | Registration of charge 104318350001, created on 5 August 2022 | |
21 Jul 2022 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 1 August 2019 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Mar 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 July 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Feb 2021 | PSC01 | Notification of Andrew Clarke as a person with significant control on 25 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Andrew Clarke as a director on 25 February 2021 | |
19 Oct 2020 | CH01 | Director's details changed for Ms Gill Williams on 1 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
19 Oct 2020 | PSC04 | Change of details for Ms Gill Williams as a person with significant control on 1 October 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 7 Shaw Wood Way Doncaster DN2 5TB England to 6 Swallow Close Barton Seagrave Kettering NN15 6PJ on 29 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates |