Advanced company searchLink opens in new window

NOAH HQ LTD

Company number 13100652

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)
27 Jun 2025 CERTNM Company name changed noah savings (uk) LIMITED\certificate issued on 27/06/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-06-24
16 May 2025 MA Memorandum and Articles of Association
16 May 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
03 Feb 2025 CS01 Confirmation statement made on 28 December 2024 with updates
31 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 28 December 2022
31 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 28 December 2023
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 14,379.68
12 Apr 2024 AD01 Registered office address changed from , 9th Floor, Smithson Tower St. James's Street, London, SW1A 1HA, England to 4th Floor, Sleek Technologies Limited 205 Regent Street London W1B 4HB on 12 April 2024
01 Feb 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 31/01/2025.
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 AD01 Registered office address changed from , Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom to 4th Floor, Sleek Technologies Limited 205 Regent Street London W1B 4HB on 9 March 2023
31 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 31/01/2025.
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 14,047.91
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 13,841.16
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 13,841.16
20 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 10,625
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 PSC05 Change of details for Baby Rosa Holdings (Uk) Limited as a person with significant control on 7 April 2021