Advanced company searchLink opens in new window

NOBLE INSURANCE GROUP LTD

Company number 11724694

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
20 Dec 2022 MR04 Satisfaction of charge 117246940001 in full
09 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2022 SH06 Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 10,028.00
22 Jun 2022 SH03 Purchase of own shares.
17 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 AD01 Registered office address changed from Clinton House Lombard Street Newark Nottinghamshire NG24 1XB England to Jubilee House Long Bennington Business Park Long Bennington Newark NG23 5JR on 19 February 2021
27 Nov 2020 AP03 Appointment of Mrs Rebecca Louise Childs as a secretary on 27 November 2020
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2020 MA Memorandum and Articles of Association
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 10,134.00
  • ANNOTATION Clarification Extra Statutory Information within the form SH01 was removed from the public register on 01/06/2021
11 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 SH08 Change of share class name or designation
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
03 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 10,000
08 Apr 2019 SH10 Particulars of variation of rights attached to shares
08 Apr 2019 SH08 Change of share class name or designation
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14