Advanced company searchLink opens in new window

NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED

Company number 10641551

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)
06 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
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
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
21 Jul 2022 PSC04 Change of details for Ms Gillian Williams as a person with significant control on 1 August 2019
30 Mar 2022 AA Micro company accounts made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 July 2020
10 Mar 2020 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 10 March 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 PSC04 Change of details for Ms Gillian Williams as a person with significant control on 1 November 2017
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
11 Mar 2019 PSC07 Cessation of Abigail Louise Hook as a person with significant control on 1 November 2017
26 Nov 2018 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 July 2018
19 May 2018 AD01 Registered office address changed from Three Gates South Ings Lane, North Cave Brough HU15 2PA England to Unit 7 Shaw Wood Way Doncaster DN2 5TB on 19 May 2018
04 May 2018 TM01 Termination of appointment of Abigail Louise Hook as a director on 8 November 2017
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17