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)
04 Jan 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
19 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
04 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
24 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for Active Secretariat Limited on 21 October 2010
08 Nov 2010 AD01 Registered office address changed from Active House the Old Granary Broughton Milton Keynes MK16 0HU on 8 November 2010
15 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mrs Amanda Jane Moran on 21 October 2009
04 Dec 2009 CH04 Secretary's details changed for Active Secretariat Limited on 21 October 2009
03 Jul 2009 288a Secretary appointed active secretariat LIMITED
05 Jun 2009 288a Director appointed mrs amanda jane moran
05 Jun 2009 288b Appointment terminated director jacqueline perrett
22 Jan 2009 288a Director appointed ms jacqueline caroline perrett
22 Jan 2009 288b Appointment terminated director sean mc greal
21 Oct 2008 NEWINC Incorporation