Advanced company searchLink opens in new window

NOIR LONDON LTD

Company number 11576080

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)
29 Nov 2023 AA Micro company accounts made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from 21 Bertie Road London NW10 2LJ England to 21 Bertie Road London NW10 2LJ on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from 17 Bramley Court Pippin Close London NW2 6HN England to 21 Bertie Road London NW10 2LJ on 22 June 2023
22 Jun 2023 TM01 Termination of appointment of Victoria Lucy Whyte as a director on 22 June 2023
22 Jun 2023 PSC07 Cessation of Cyret White as a person with significant control on 22 June 2023
22 Jun 2023 TM01 Termination of appointment of Cyret White as a director on 22 June 2023
22 Jun 2023 PSC07 Cessation of Victoria Whyte as a person with significant control on 22 June 2023
21 Dec 2022 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
20 May 2021 AD01 Registered office address changed from 17 Pippin Close London NW2 6HN United Kingdom to 17 Bramley Court Pippin Close London NW2 6HN on 20 May 2021
19 Nov 2020 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
27 Dec 2018 AP01 Appointment of Miss Victoria Whyte as a director on 20 December 2018
27 Dec 2018 AP01 Appointment of Miss Chemena Collins as a director on 20 December 2018
26 Dec 2018 PSC04 Change of details for Miss Chemeena Collins as a person with significant control on 20 December 2018
18 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted