NOAH SUPPORT SERVICES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Appointment of Mr Smith Reilley as a director on 2024-02-01

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Termination of appointment of Arsalan Waleed Amir Choudhry as a director on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Smith Reiley as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of Arsalan Waleed Amir Choudhry as a person with significant control on 2023-03-01

View Document

22/03/2322 March 2023 Termination of appointment of Mwamvita Ibrahim as a director on 2023-03-22

View Document

06/11/226 November 2022 Registered office address changed from 147 Bishops Rise Hatfield AL10 9ER England to 1 Chipmunk Chase Hatfield AL10 9GH on 2022-11-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Cessation of Ahmed Hamid Ahmed as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Ms Mwamvita Ibrahim as a director on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Ahmed Hamid Ahmed as a director on 2022-03-03

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 8 KESTREL GREEN HATFIELD HERTFORDSHIRE AL10 8QJ UNITED KINGDOM

View Document

19/11/2019 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 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