Advanced company searchLink opens in new window

NOLII LIMITED

Company number 11005472

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)
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2024 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Amar Sheenu Radia as a director on 31 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
30 Nov 2022 AD01 Registered office address changed from 179 Great Portland Street London W1W 5PL England to Unit 18, 44-48 Waterside Wharf Road London N1 7UX on 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
14 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 18 September 2021
13 Jan 2022 CS01 Confirmation statement made on 18 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.03.2022.
19 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
27 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Nov 2020 SH08 Change of share class name or designation
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 AD01 Registered office address changed from 71 Central Street Clerkenwell London EC1V 8AB England to 179 Great Portland Street London W1W 5PL on 26 October 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 13,953.1
13 May 2020 PSC01 Notification of Asadali Hamir as a person with significant control on 17 January 2020
12 May 2020 PSC09 Withdrawal of a person with significant control statement on 12 May 2020
28 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 AD01 Registered office address changed from 151 Wardour Street London W1F 8WE England to 71 Central Street Clerkenwell London EC1V 8AB on 28 June 2019