Advanced company searchLink opens in new window

NOARCH HOLDINGS LTD

Company number 10509396

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)
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