- Company Overview for NOATUNE STUDIOS LIMITED (10631570)
- Filing history for NOATUNE STUDIOS LIMITED (10631570)
- People for NOATUNE STUDIOS LIMITED (10631570)
- More for NOATUNE STUDIOS LIMITED (10631570)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Kristoffer Rylander Jenson as a person with significant control on 30 March 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from 30 Colenso Road London London E5 0SL England to Netil House Studio 211 1 Westgate Street London E8 3RL on 21 May 2018 | |
20 May 2018 | CH01 | Director's details changed for Mr Kristoffer Rylander Jensen on 10 May 2018 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | CH01 | Director's details changed for Mr Kristoffer Rylander Jensen on 14 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mr Kristoffer Rylander Jenson as a person with significant control on 14 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 30 Colenso Road London London E5 0SL on 28 February 2018 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Kristoffer Rylander Jenson on 21 February 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|