NOBLESTAGE LIMITED
Status | ACTIVE |
Company No. | 03347178 |
Category | Private Limited Company |
Incorporated | 08 Apr 1997 |
Age | 27 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
NOBLESTAGE LIMITED is an active private limited company with number 03347178. It was incorporated 27 years, 23 days ago, on 08 April 1997. The company address is First Floor, Unit 48 Westwood Park Trading Estate First Floor, Unit 48 Westwood Park Trading Estate, London, W3 0TH, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Termination secretary company with name termination date
Date: 15 Apr 2024
Action Date: 14 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Coleman
Termination date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
Old address: 2 Tower Centre Hoddesdon EN11 8UR England
New address: First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0th
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: C/O 57 West End Lane Pinner Middlesex HA5 1AH
New address: 2 Tower Centre Hoddesdon EN11 8UR
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Diana Kawkabani
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nagi Robert Kawkabani
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members; amend
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/04; no change of members
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 31/10/04 from: 47 lennox gardens london SW1X 0DF
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2003
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2002
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1999
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 25/03/99
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; full list of members
Documents
Legacy
Date: 10 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 08 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 08/06/97 from: aspect house 135/137 city road london EC1V 1JB
Documents
Resolution
Date: 22 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11493599 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATON HOUSE,MANCHESTER,M7 4SE
Number: | 11301805 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL
Number: | 08701881 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN'S INN PROPERTIES LIMITED
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 04004717 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 10699652 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMSEY PUBLISHING GROUP LIMITED
PROSPECT HOUSE,NORWICH,NR1 1RE
Number: | 04304638 |
Status: | ACTIVE |
Category: | Private Limited Company |