NOAH'S ARK FOOTCARE LIMITED
Status | ACTIVE |
Company No. | 08428129 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NOAH'S ARK FOOTCARE LIMITED is an active private limited company with number 08428129. It was incorporated 11 years, 3 months, 1 day ago, on 04 March 2013. The company address is Waterside Court Falmouth Road, Penryn, TR10 8AW, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-10
New address: Waterside Court Falmouth Road Penryn Cornwall TR10 8AW
Old address: Chapel Hill Farm Plantation Troon Camborne TR14 9JP England
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Leighton-Said
Termination date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 15 Apr 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: Welltown Couchs Mill Lostwithiel Cornwall PL22 0NL England
New address: Chapel Hill Farm Plantation Troon Camborne TR14 9JP
Change date: 2018-10-08
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: Welltown Couchs Mill Lostwithiel Cornwall PL22 0NL
Change date: 2015-08-24
Old address: Peat House Newham Road Truro Cornwall TR1 2DP
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Some Companies
LEON HOUSE HILTON LANE,PRESTWICH,M25 9QX
Number: | 11746729 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 08149590 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54A HOLMDALE ROAD,LONDON,NW6 1BL
Number: | 03513776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BROOKWOOD INDUSTRIAL ESTATE,EASTLEIGH,SO50 9EY
Number: | 06987743 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09255942 |
Status: | ACTIVE |
Category: | Private Limited Company |
443 BITTERNE ROAD,SOUTHAMPTON,SO18 5EE
Number: | 07538261 |
Status: | ACTIVE |
Category: | Private Limited Company |