NOAH HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
12/07/2412 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
03/11/223 November 2022 | Registered office address changed from 116 Elderslie Street Glasgow G3 7AW to 15 Torrington Avenue Giffnock Glasgow G46 7LF on 2022-11-03 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 4 WOODSIDE PLACE GLASGOW G3 7QF |
17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/04/099 April 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/0923 March 2009 | SHARE AGREEMENT OTC |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY MACDONALDS SOLICITORS |
23/03/0923 March 2009 | SECRETARY APPOINTED PAUL ANTHONY WINOCOUR |
23/03/0923 March 2009 | DIRECTOR APPOINTED RICHARD ALAN WINOCOUR |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOYCE WHITE |
11/03/0911 March 2009 | DIRECTOR APPOINTED PAUL ANTHONY WINOCOUR |
13/02/0913 February 2009 | COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND SIXTY SIX LIMITED CERTIFICATE ISSUED ON 16/02/09 |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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