Advanced company searchLink opens in new window

THE NOBLE CIRCLE LIMITED

Company number 11664529

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 14 September 2021
22 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jun 2021 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY
21 Jan 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 21 January 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
11 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
12 Apr 2019 PSC07 Cessation of Jean-Luc Sydney Karl Marcella as a person with significant control on 10 April 2019
12 Apr 2019 PSC04 Change of details for Mr Rashid Mursekaev as a person with significant control on 10 April 2019
12 Apr 2019 TM01 Termination of appointment of Jean-Luc Sydney Karl Marcella as a director on 10 April 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
21 Jan 2019 PSC04 Change of details for Mr Rashid Mursekaev as a person with significant control on 1 January 2019
21 Jan 2019 PSC01 Notification of Jean-Luc Sydney Karl Marcella as a person with significant control on 1 January 2019
21 Jan 2019 AP01 Appointment of Jean-Luc Sydney Karl Marcella as a director on 1 January 2019
27 Nov 2018 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
27 Nov 2018 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-07
  • GBP 100