Advanced company searchLink opens in new window

NOBLEROW LIMITED

Company number 13766694

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)
07 Aug 2024 AD01 Registered office address changed from 7 Park Row Leeds LS1 5HD England to Unit F Bateman Street Derby DE23 8JQ on 7 August 2024
25 Jul 2024 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 7 Park Row Leeds LS1 5HD on 25 July 2024
24 May 2024 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 24 May 2024
09 Feb 2024 AD01 Registered office address changed from Unit F Bateman Street Derby DE23 8JQ England to 100 Garnett Street Bradford BD3 9HB on 9 February 2024
03 Feb 2024 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit F Bateman Street Derby DE23 8JQ on 3 February 2024
15 Jan 2024 CS01 Confirmation statement made on 2 November 2023 with no updates
15 Jan 2024 CH01 Director's details changed for Mr Vlad-Stefan Ionasc on 3 January 2024
07 Apr 2023 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 7 April 2023
08 Jan 2023 AA Unaudited abridged accounts made up to 30 November 2022
09 Nov 2022 PSC04 Change of details for Mr Vlad-Stefan Ioasc as a person with significant control on 26 November 2021
09 Nov 2022 CH01 Director's details changed for Mr Vlad-Stefan Ioasc on 26 November 2021
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
01 Nov 2022 PSC01 Notification of Vlad-Stefan Ioasc as a person with significant control on 26 November 2021
01 Nov 2022 AP01 Appointment of Mr Vlad-Stefan Ioasc as a director on 26 November 2021
01 Nov 2022 TM01 Termination of appointment of Ceri Richard John as a director on 26 November 2021
01 Nov 2022 PSC07 Cessation of Ceri John as a person with significant control on 26 November 2021
01 Nov 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Mount Street Mills Mount Street Bradford BD3 9RJ on 1 November 2022
26 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-26
  • GBP 2