Advanced company searchLink opens in new window

NOHU LIMITED

Company number 11240168

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)
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Dec 2023 AA Accounts for a small company made up to 30 September 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into arrangement/company business 14/11/2023
04 Dec 2023 MA Memorandum and Articles of Association
16 Nov 2023 MR01 Registration of charge 112401680001, created on 15 November 2023
21 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Mar 2023 PSC02 Notification of Conygar Nottingham Limited as a person with significant control on 21 March 2023
21 Mar 2023 PSC07 Cessation of Greg Miller-Cheevers as a person with significant control on 21 March 2023
23 Feb 2023 CH01 Director's details changed for Mr Robert Thomas Ernest Ware on 13 February 2023
26 Jan 2023 AA Accounts for a small company made up to 30 September 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
20 Sep 2021 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
18 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Robert Thomas Ernest Ware as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Greg Miller-Cheevers as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Christopher James David Ware as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Frederick Nicholas Gruffudd Jones as a director on 1 April 2021
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
20 May 2020 TM01 Termination of appointment of Ross Hillier Mccaskill as a director on 6 April 2020
20 May 2020 AP01 Appointment of Mr David Baldwin as a director on 6 April 2020
14 May 2020 CS01 Confirmation statement made on 6 March 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from 1 Thames Side Windsor Berkshire SL4 1QN United Kingdom to 1 Duchess Street London W1W 6AN on 5 December 2019
05 Dec 2019 AP01 Appointment of Mr Ross Hillier Mccaskill as a director on 1 December 2019