- Company Overview for NOBLE DIGITAL MARKETING LIMITED (10599113)
- Filing history for NOBLE DIGITAL MARKETING LIMITED (10599113)
- People for NOBLE DIGITAL MARKETING LIMITED (10599113)
- More for NOBLE DIGITAL MARKETING LIMITED (10599113)
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) |
---|---|---|---|
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | CH01 | Director's details changed for Mr Simon Barbato on 31 July 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
18 Apr 2018 | SH08 | Change of share class name or designation | |
10 Apr 2018 | AP01 | Appointment of Katharine Sikora as a director on 12 March 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Michael Thomas as a director on 12 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Peter Laurence Gandolfi as a director on 12 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Simon Barbato as a director on 12 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Steve Andrew Richardson as a director on 12 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Assay Corporate Finance 57a Catherine Place London London SW1E 6DY England to Bsg Valentine Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 5 April 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|