- Company Overview for NOAHS OAK LIMITED (09437600)
- Filing history for NOAHS OAK LIMITED (09437600)
- People for NOAHS OAK LIMITED (09437600)
- More for NOAHS OAK LIMITED (09437600)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Luke Gomez on 12 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from The Bungalow Green Lane Ardleigh Colchester CO7 7PE England to The Ranch Ardleigh Colchester Essex CO7 7PE on 25 November 2020 | |
30 Apr 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr luke gomez | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER England to The Bungalow Green Lane Ardleigh Colchester CO7 7PE on 7 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from 24 Elderberry Gardens Witham CM8 2PT England to Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 21 March 2016 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|