- Company Overview for NOQ EVENTS LTD (11805571)
- Filing history for NOQ EVENTS LTD (11805571)
- People for NOQ EVENTS LTD (11805571)
- More for NOQ EVENTS LTD (11805571)
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 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
04 Dec 2023 | CH01 | Director's details changed for Mr Param Shailes Dhansuklal on 1 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Andrea Diaferio on 1 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 23 Office 23, St. Marys Road London W5 5RG United Kingdom to 45 st. Marys Road Office 23 London W5 5RG on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 38 Mira House, 3 Prize Walk London E20 1AA England to 23 Office 23, St. Marys Road London W5 5RG on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Param Shailes Dhansuklal on 1 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Andrea Diaferio on 1 December 2023 | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 24 May 2023
|
|
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 May 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
23 Mar 2023 | CH01 | Director's details changed for Mr Andrea Diaferio on 23 March 2023 | |
17 Jan 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 May 2022 | CS01 |
Confirmation statement made on 6 April 2022 with updates
|
|
09 May 2022 | AD01 | Registered office address changed from 38 Flat 38 Mira House, 3 Prize Walk London E20 1AA England to 38 Mira House, 3 Prize Walk London E20 1AA on 9 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 38 Flat 38 Mira House, 3 Prize Walk London E20 1AA on 9 May 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
18 Jan 2022 | AAMD | Amended micro company accounts made up to 28 February 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 |