Advanced company searchLink opens in new window

NOOR SANCTUARY LIMITED

Company number 09641915

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Sep 2023 CH01 Director's details changed for Miss Aniko Michnyaova on 31 March 2023
27 Sep 2023 PSC04 Change of details for Miss Aniko Michnyaova as a person with significant control on 31 March 2023
27 Sep 2023 AD01 Registered office address changed from 19 Barossa Road Camberley GU15 4JE England to 19 Barossa Road Camberley GU15 4JE on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 64a Wimbledon Park Road London London SW18 5SH England to 19 Barossa Road Camberley GU15 4JE on 27 September 2023
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 64a Wimbledon Park Road London London SW18 5SH on 3 August 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
21 May 2019 PSC04 Change of details for Miss Aniko Michnyaova as a person with significant control on 21 May 2019
21 May 2019 CH01 Director's details changed for Miss Aniko Michnyaova on 21 May 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 CH01 Director's details changed for Miss Aniko Michnyaova on 1 November 2018
01 Nov 2018 PSC04 Change of details for Miss Aniko Michnyaova as a person with significant control on 1 November 2018
11 Sep 2018 PSC04 Change of details for Miss Aniko Michnyaova as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Miss Aniko Michnyaova on 11 September 2018
29 Aug 2018 AD01 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 29 August 2018
24 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2017