Advanced company searchLink opens in new window

NOLOGY LTD

Company number 06729466

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)
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
27 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 100
30 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Mar 2020 AD01 Registered office address changed from 20 Shakespeare Close Shakespeare Close Newport Pagnell MK16 8RY England to 27 Old Gloucester Street London WC1N 3AX on 29 March 2020
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
06 Feb 2019 PSC04 Change of details for Mr Amanda Jane Moran as a person with significant control on 31 January 2019
06 Feb 2019 PSC04 Change of details for Mr Amanda Jane Moran as a person with significant control on 31 January 2019
06 Feb 2019 PSC07 Cessation of Steven James Moran as a person with significant control on 31 January 2019
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
07 Nov 2017 PSC01 Notification of Steven James Moran as a person with significant control on 1 October 2017
25 Sep 2017 AD01 Registered office address changed from Sussex House 190 South Coast Road Peacehaven East Sussex BN10 8JJ England to 20 Shakespeare Close Shakespeare Close Newport Pagnell MK16 8RY on 25 September 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Jan 2016 AD01 Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to Sussex House 190 South Coast Road Peacehaven East Sussex BN10 8JJ on 29 January 2016
28 Jan 2016 TM02 Termination of appointment of Active Secretariat Limited as a secretary on 28 January 2016