Advanced company searchLink opens in new window

NOAHS OAK LIMITED

Company number 09437600

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)
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
  • GBP 50
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
  • GBP 50
  • ANNOTATION Part Rectified Director`s date of birth was removed from the IN01 on 30/04/2020 as it was factually inaccurate.