Advanced company searchLink opens in new window

VICTOR NOBLE ASSOCIATES LIMITED

Company number 07400647

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 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2019
19 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
10 Oct 2019 CH01 Director's details changed for Mrs Christine Susan Jones on 10 October 2019
29 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
30 Aug 2018 AD01 Registered office address changed from 7 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA England to 2 Lords Court Cricketers Way Basildon SS13 1SS on 30 August 2018
30 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
27 Apr 2018 MR01 Registration of charge 074006470001, created on 25 April 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 8 October 2017 with updates
10 Jan 2018 AD01 Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 7 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA on 10 January 2018
10 Jan 2018 PSC01 Notification of Christine Jones as a person with significant control on 6 April 2016
10 Jan 2018 CS01 Confirmation statement made on 8 October 2016 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off