CARLENE NOEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from 95 Western Road Billericay CM12 9DT England to 10 High Street Billericay CM12 9AD on 2025-02-11

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-30

View Document

14/02/2414 February 2024 Change of details for Mrs Carlene Sains as a person with significant control on 2023-06-01

View Document

13/02/2413 February 2024 Change of details for Mrs Carlene Sains as a person with significant control on 2023-06-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-01-30

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-01-30

View Document

26/04/2326 April 2023 Micro company accounts made up to 2021-01-30

View Document

04/04/234 April 2023 Micro company accounts made up to 2020-01-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/12/2228 December 2022 Director's details changed for Miss Carlene Noel on 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/12/2228 December 2022 Registered office address changed from Flat 13 Napier House 67 Campbell Road London E3 3GG England to 95 Western Road Billericay CM12 9DT on 2022-12-28

View Document

28/12/2228 December 2022 Change of details for Miss Carlene Noel as a person with significant control on 2022-12-28

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

01/11/191 November 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/12/1816 December 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 Registered office address changed from , 13 Napier House 67 Campbell Road, London, E3 3GG, England to 10 High Street Billericay CM12 9AD on 2017-02-01

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 13 NAPIER HOUSE 67 CAMPBELL ROAD LONDON E3 3GG ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

01/11/161 November 2016 Registered office address changed from , Third Floor 111 Charterhouse Street, London, EC1M 6AW to 10 High Street Billericay CM12 9AD on 2016-11-01

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company