Advanced company searchLink opens in new window

NOCADEANE HOLDINGS (UK) LIMITED

Company number 06787285

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)
26 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Sep 2023 AD01 Registered office address changed from Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL to 2nd Floor Waterside House Waterside Way Northampton NN4 7XD on 18 September 2023
25 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 29 February 2020
16 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
23 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Nov 2017 AP01 Appointment of Mr Paul Deane as a director on 20 November 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Oct 2015 AD01 Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 16 October 2015
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
22 Jan 2015 AD02 Register inspection address has been changed to 22 Queensbridge Bedford Road Northampton NN4 7BF
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3