- Company Overview for NOARCH HOLDINGS LTD (10509396)
- Filing history for NOARCH HOLDINGS LTD (10509396)
- People for NOARCH HOLDINGS LTD (10509396)
- Charges for NOARCH HOLDINGS LTD (10509396)
- More for NOARCH HOLDINGS LTD (10509396)
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) |
---|---|---|---|
13 May 2024 | MR01 | Registration of charge 105093960002, created on 9 May 2024 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | MR01 | Registration of charge 105093960001, created on 5 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
22 Dec 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 May 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2021 | PSC02 | Notification of Fredizz Holdings Limited as a person with significant control on 2 August 2021 | |
14 Aug 2021 | PSC07 | Cessation of Joshua Simon Eden as a person with significant control on 2 August 2021 | |
14 Aug 2021 | PSC07 | Cessation of Jeremy Simon Winburn as a person with significant control on 2 August 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
21 Jan 2021 | CH01 | Director's details changed for Mr Jeremy Simon Winburn on 1 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Jeremy Winburn as a person with significant control on 4 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Dec 2019 | PSC04 | Change of details for Mr Jeremy Winburn as a person with significant control on 6 March 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Joshua Simon Eden as a person with significant control on 6 March 2019 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |