Advanced company searchLink opens in new window

NOETIC MARKETING TECHNOLOGIES LIMITED

Company number 09615607

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)
04 Jan 2024 TM01 Termination of appointment of Andrew Victor Cooper as a director on 3 January 2024
04 Jan 2024 AP01 Appointment of Megan Frances Shirley Mitchell as a director on 3 January 2024
08 Dec 2023 AA Accounts for a small company made up to 30 April 2023
09 Oct 2023 AP04 Appointment of Keystone Law Limited as a secretary on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023
30 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
21 Aug 2023 AA Accounts for a small company made up to 30 April 2022
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jul 2021 AP04 Appointment of Ince Gd Corporate Services Limited as a secretary on 21 June 2021
08 Jul 2021 AD01 Registered office address changed from Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 8 July 2021
06 Jul 2021 PSC08 Notification of a person with significant control statement
06 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 6 July 2021
02 Jul 2021 PSC08 Notification of a person with significant control statement
23 Jun 2021 PSC07 Cessation of M2 Group Holdings Ltd as a person with significant control on 21 June 2021
23 Jun 2021 PSC07 Cessation of Stephen Anthony Barr as a person with significant control on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Matthew John Mills as a director on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Hollupathirage Dinesh Chamupathi Caldera as a director on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Stephen Anthony Barr as a director on 21 June 2021