- Company Overview for THE NOBLE ART (HOLDINGS) LIMITED (11348547)
- Filing history for THE NOBLE ART (HOLDINGS) LIMITED (11348547)
- People for THE NOBLE ART (HOLDINGS) LIMITED (11348547)
- More for THE NOBLE ART (HOLDINGS) LIMITED (11348547)
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) |
---|---|---|---|
17 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2024 | AA01 | Previous accounting period shortened from 28 May 2023 to 27 May 2023 | |
28 Feb 2024 | AA01 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 May 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
17 Feb 2022 | PSC04 | Change of details for Mr Alan George Lacey as a person with significant control on 1 February 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jul 2021 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 14 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of David James Long as a director on 10 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
23 Sep 2020 | TM02 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 23 September 2020 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Feb 2020 | PSC04 | Change of details for Mr Alan George Lacey as a person with significant control on 8 May 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | AP04 | Appointment of Eazy Corporate Services Limited as a secretary on 4 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Alan George Lacey as a person with significant control on 4 February 2020 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Alan George Lacey on 11 December 2019 | |
04 Sep 2019 | PSC07 | Cessation of Peter Ho as a person with significant control on 4 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Peter Ho as a director on 4 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates |