Advanced company searchLink opens in new window

NOODLEMAN MOON LTD

Company number 13540986

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 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
08 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 PSC07 Cessation of John Edward Pearson as a person with significant control on 1 June 2022
29 Jun 2022 AD01 Registered office address changed from Worthvale Manor Camelford Cornwall PL32 9TT England to Worthyvale Manor Camelford Cornwall PL32 9TT on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Genevieve Katherine Pearson on 15 June 2022
29 Jun 2022 AD01 Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT England to Worthvale Manor Camelford Cornwall PL32 9TT on 29 June 2022
24 Jun 2022 AP01 Appointment of Mr Genevieve Katherine Pearson as a director on 1 June 2022
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 325,000
03 Nov 2021 CAP-SS Solvency Statement dated 25/10/21
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2021 PSC01 Notification of John Edward Pearson as a person with significant control on 12 October 2021
21 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 21 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 2,825,000
21 Oct 2021 TM01 Termination of appointment of Genevieve Katherine Pearson as a director on 4 October 2021
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted