A TEN YEAR NOOSE LIMITED
Status | ACTIVE |
Company No. | 03705823 |
Category | Private Limited Company |
Incorporated | 02 Feb 1999 |
Age | 25 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
A TEN YEAR NOOSE LIMITED is an active private limited company with number 03705823. It was incorporated 25 years, 4 months, 1 day ago, on 02 February 1999. The company address is Second Floor Second Floor, London, EC3M 7AT, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
New address: Second Floor 34 Lime Street London EC3M 7AT
Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
Change date: 2022-06-09
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Address
Type: AD01
Old address: 39a Welbeck Street London W1G 8DH
New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
Change date: 2020-06-28
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: 43 Summerfield Avenue London NW6 6JT
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person director company with change date
Date: 06 May 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Sankey
Change date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-19
Old address: C/O C/O Accounting Direct Plus - a061K 293 Green Lanes London N13 4XS England
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Old address: C/O C/O Accounting Direct Plus / a061 293 Green Lanes Palmers Green London N13 4XS England
Change date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change registered office address company with date old address
Date: 05 Mar 2011
Action Date: 05 Mar 2011
Category: Address
Type: AD01
Old address: Hsca Hurkan Sayman & Co Chartered Accountants N.London Office 291-293 Green Lanes London N13 4XS
Change date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Sankey
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jul 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 13 May 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee sankey / 02/02/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dean elwood / 02/02/2009
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 20/01/07 from: clevedon HOUSE4 2ND & 3RD floor 453 high street london N22 8JD
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 06 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/01/02
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/01; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 17/01/02 from: flat 3 14 saint andrews square surbiton surrey KT6 4EA
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: 15 new square london WC2A 3SJ
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Legacy
Date: 11 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 11/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 QUEEN STREET,DERRY,BT48 7EF
Number: | NI653438 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ST DUNSTANS ROAD,LONDON,W6 8RB
Number: | 09732728 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES,HORNCASTLE,LN9 5NE
Number: | 03362005 |
Status: | ACTIVE |
Category: | Private Limited Company |
N BOYCE PROJECT MANAGEMENT LIMITED
QUAKER COTTAGE BRANDSBY STREET,YORK,YO61 4TB
Number: | 09978394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 FAIRWAY DRIVE,LONDON,SE28 8QT
Number: | 09935533 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ
Number: | 11537870 |
Status: | ACTIVE |
Category: | Private Limited Company |