Advanced company searchLink opens in new window

NOBEL GLOBAL LIMITED

Company number SC340331

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)
08 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
07 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 CH01 Director's details changed for Mr David Bradley Taylor on 1 December 2015
08 Apr 2016 AD01 Registered office address changed from East Wing Broomhall Dunfermline Fife KY11 3DU to 2 Lochaber Charlestown Dunfermline Fife KY11 3EQ on 8 April 2016
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Oct 2015 CERTNM Company name changed envirosealed t shot LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
14 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013