- Company Overview for NOORIE BROTHERS LTD (10523068)
- Filing history for NOORIE BROTHERS LTD (10523068)
- People for NOORIE BROTHERS LTD (10523068)
- More for NOORIE BROTHERS LTD (10523068)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | AD01 | Registered office address changed from Unit B - 1 241-243 Soho Road Birmingham B21 9RY England to Unit B1, 241-243 Soho Road Birmingham B21 9RY on 16 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Himalaya Shopping Mall Unit 7 Southall Broadway UB1 1JY England to Unit B - 1 241-243 Soho Road Birmingham B21 9RY on 16 May 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2022 | AD01 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to Himalaya Shopping Mall Unit 7 Southall Broadway UB1 1JY on 20 September 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 May 2019 | AD01 | Registered office address changed from 56 Burket Close Southall UB2 5NT England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 7 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Jagtar Singh Khurana as a person with significant control on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Jagtar Singh Khurana on 3 May 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Jagtar Singh Khurana on 18 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Jagtar Singh Khurana as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to 56 Burket Close Southall UB2 5NT on 18 April 2019 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|