Advanced company searchLink opens in new window

NOICE CARE LTD

Company number 12601646

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)
03 Aug 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 3 August 2023
03 Aug 2023 LIQ02 Statement of affairs
03 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-20
08 Dec 2022 AP01 Appointment of Mrs. Helene Bamba as a director on 7 December 2022
24 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
24 Oct 2022 TM01 Termination of appointment of Morgane Alice Alexia Soret as a director on 31 May 2022
24 Oct 2022 PSC07 Cessation of Morgane Soret as a person with significant control on 31 May 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
14 Jun 2022 CH01 Director's details changed
14 Jun 2022 PSC04 Change of details for a person with significant control
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 1.016399
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
31 Mar 2022 AP01 Appointment of Mr Maximilien Clovis Andre Masson as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Antony Michael Warren as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Valerian Bernard Antoine Fauvel as a director on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Clement Jacques Emmanuel Hochart as a director on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Ashley Paul Bowdler as a director on 25 March 2022
10 Feb 2022 SH02 Sub-division of shares on 12 November 2021
15 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Nov 2021 PSC01 Notification of Morgane Soret as a person with significant control on 17 November 2021
17 Nov 2021 PSC02 Notification of Jumanji Studio as a person with significant control on 17 November 2021