NOAH JAMES DESIGN LTD

Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, Cheshire, England
StatusACTIVE
Company No.08422704
CategoryPrivate Limited Company
Incorporated27 Feb 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

NOAH JAMES DESIGN LTD is an active private limited company with number 08422704. It was incorporated 11 years, 2 months, 14 days ago, on 27 February 2013. The company address is Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, Cheshire, England.



Company Fillings

Legacy

Date: 01 Feb 2024

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr james livesley

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr James Livesley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Old address: Unit 3, Building 2, the Colony Wilmslow, Altrincham Road Wilmslow SK9 4LY England

New address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY

Change date: 2024-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Livesley

Change date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Unit 3, Building 2, the Colony Wilmslow, Altrincham Road Wilmslow SK9 4LY

Change date: 2022-06-21

Old address: C/O Ascendis Unit 3, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: Suite 3D the Manchester Club 81 King Street Manchester Greater Manchester M2 4AH England

New address: C/O Ascendis Unit 3, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY

Change date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: Suite 3D the Manchester Club 81 King Street Manchester Greater Manchester M2 4AH

Old address: C/O Nero Accounting Office 16, Crows Nest Business Park Ashton Road Billinge Wigan Lancashire WN5 7XX England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Mr James Livesley

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mr James Livesley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diamondiale LTD\certificate issued on 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: C/O Nero Accounting Office 16, Crows Nest Business Park Ashton Road Billinge Wigan Lancashire WN5 7XX

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRFIELD ENERGY NO.1 LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:07253478
Status:ACTIVE
Category:Private Limited Company

J & D CONSULTANTS LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:07200840
Status:LIQUIDATION
Category:Private Limited Company

JAMES ALCOCK BUILDERS LIMITED

208 BINLEY ROAD,COVENTRY,CV3 1HG

Number:07095250
Status:ACTIVE
Category:Private Limited Company

SAMCARE PROVIDER LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:08798334
Status:ACTIVE
Category:Private Limited Company

SAS SECURITY GUARD LIMITED

FLAT 33,MELCOMBE -HOUSE,LONDON,SW8 1ES

Number:11254856
Status:ACTIVE
Category:Private Limited Company

T.D. EDWARDS & SON LIMITED

43 MILARS FIELD,MORDA OSWESTRY,SY10 9PU

Number:04586992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source