- Company Overview for NOHU LIMITED (11240168)
- Filing history for NOHU LIMITED (11240168)
- People for NOHU LIMITED (11240168)
- Charges for NOHU LIMITED (11240168)
- More for NOHU LIMITED (11240168)
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
|
|
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 |