Advanced company searchLink opens in new window

NOELKARN LIMITED

Company number 01381393

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 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AP01 Appointment of Mr Stephen Archie Pritchard as a director on 1 September 2015
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
08 Apr 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
30 Sep 2010 AD01 Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 30 September 2010
20 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location
21 Apr 2010 CH01 Director's details changed for Mrs Carolina Alamo Pritchard on 1 October 2009
21 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 CH01 Director's details changed for Nathan Frederick Pritchard on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Miss Ann Pritchard on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 14/03/09; full list of members
08 Apr 2009 288c Director and secretary's change of particulars / carolina pritchard / 15/03/2008
27 Jan 2009 288b Appointment terminated director stephen pritchard