NOBLE COMPLIANCE LTD
Status | ACTIVE |
Company No. | 07334187 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NOBLE COMPLIANCE LTD is an active private limited company with number 07334187. It was incorporated 13 years, 8 months, 26 days ago, on 03 August 2010. The company address is Conaboy Tithe Farm Lane Conaboy Tithe Farm Lane, Gloucester, GL19 3ED, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: 49 49 Ironbridge Road Twigworth Gloucester GL2 9GT England
New address: Conaboy Tithe Farm Lane Birdwood Gloucester GL19 3ED
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 15 Jul 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: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
New address: 49 49 Ironbridge Road Twigworth Gloucester GL2 9GT
Change date: 2022-04-26
Old address: 9 Pottersfield Road Woodmancote Cheltenham GL52 9PY England
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
New address: 9 Pottersfield Road Woodmancote Cheltenham GL52 9PY
Old address: 12 Winter Gate Road Longford Gloucester GL2 9FB
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 31 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Address
Type: AD01
Old address: 12 Winter Gate Road Longford Gloucester GL2 9FB England
Change date: 2015-08-31
New address: 12 Winter Gate Road Longford Gloucester GL2 9FB
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-04
Officer name: Mr Gerard Liam Noble
Documents
Change person secretary company with change date
Date: 26 Aug 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-04
Officer name: Mr Gerard Liam Noble
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 5 Cherry Tree Close Churchdown Gloucester GL3 1JA
New address: 12 Winter Gate Road Longford Gloucester GL2 9FB
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 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: 15 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 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: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-28
Officer name: Mr Gerard Liam Noble
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: 5 Cherry Tree Close Churchdown Gloucester GL3 1JA England
Change date: 2013-08-06
Documents
Change person secretary company with change date
Date: 06 Aug 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gerard Liam Noble
Change date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: 24 Meendhurst Road Cinderford Gloucestershire GL14 2EG England
Change date: 2013-08-06
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 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: 25 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 12 Apr 2012
Action Date: 19 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-19
Officer name: Mr Gerard Liam Noble
Documents
Change person director company with change date
Date: 12 Apr 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Liam Noble
Change date: 2012-02-17
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 23 Cullimore View Cinderford Gloucestershire GL14 3HP United Kingdom
Change date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change account reference date company current extended
Date: 21 Oct 2010
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2012-01-31
Documents
Some Companies
56 VICARAGE AVENUE CHEADLE HULME,STOCKPORT,SK8 7JP
Number: | 06890011 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITADEL RISK SERVICES UK LIMITED
100 FENCHURCH STREET,LONDON,EC3M 5JD
Number: | 01467206 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER HOUSE 109,WOODFORD GREEN,IG8 0DY
Number: | 08181225 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 10746223 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARINGTON COMBUSTION ENGINEERING LIMITED
RIBBLE COURT MEAD WAY,PADIHAM,BB12 7NG
Number: | 03180565 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DALMORE RD,SHEFFIELD,S7 2EP
Number: | 07990014 |
Status: | ACTIVE |
Category: | Private Limited Company |