RED PLANET NOAH (2014) LIMITED

8th Floor Elm Yard 8th Floor Elm Yard, London, WC1X 0BJ, England
StatusACTIVE
Company No.08895994
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

RED PLANET NOAH (2014) LIMITED is an active private limited company with number 08895994. It was incorporated 10 years, 3 months, 15 days ago, on 14 February 2014. The company address is 8th Floor Elm Yard 8th Floor Elm Yard, London, WC1X 0BJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Old address: Corinthian House 279 Tottenham Court Road London W1T 7RJ England

Change date: 2024-03-19

New address: 8th Floor Elm Yard Elm Street London WC1X 0BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Julie Gissing

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Francis Jordan

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Old address: 23-24 Warwick Street Axtell House 23-24 Warwick Street Londonlondon

New address: Corinthian House 279 Tottenham Court Road London W1T 7RJ

Change date: 2016-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Francis Jordan

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Julie Gissing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: James Edward Taylor Reeve

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: Hurst House High Street Ripley Surrey GU23 6AY England

Change date: 2015-05-19

New address: 23-24 Warwick Street Axtell House 23-24 Warwick Street London London

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Fergus Kingsley Haycock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Taylor Reeve

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Kingsley Haycock

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: AD01

Old address: 13 Doolittle Mill Ampthill Bedfordshire MK45 2ND England

Change date: 2014-04-21

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASECAMP CTC UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09743912
Status:ACTIVE
Category:Private Limited Company

HEMSLEY ROAD SOLUTIONS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06148135
Status:LIQUIDATION
Category:Private Limited Company

ICONKAY-TECH UK LTD

12 MILVERTON WAY,LONDON,SE9 3EY

Number:11551480
Status:ACTIVE
Category:Private Limited Company

JULIA'S HOMES LIMITED

HIGH BARN,GORING ON THAMES,RG8 0HR

Number:09086868
Status:ACTIVE
Category:Private Limited Company

NARAJANA LTD

34 INGOLDSBY ROAD,GRAVESEND,DA12 2LQ

Number:11528069
Status:ACTIVE
Category:Private Limited Company

PEAKDALE FINANCIAL SERVICES LIMITED

37 HIGH STREET WEST,DERBYSHIRE,SK13 8AZ

Number:05988347
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