NOAK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY-ELOISE CHARLTON BAYLEY WARNHAMMAR - NOAK / 12/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY-ELOISE WARNHAMMAR-NOAK

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS MARY-ELOISE CHARLTON BAYLEY WARNHAMMAR-NOAK

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLTON BAYLEY WARNHAMMAR - NOAK / 15/10/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ELOISE CHARLTON BAYLE WARMHAMMAR-NOAK / 01/10/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLTON BAYLEY WARNHAMMAR - NOAK / 15/10/2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS MARY-ELOISE CHARLTON BAYLEY WARNHAMMER-NOAK

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS MARY-ELOISE CHARLTON BAYLE WARMHAMMAR-NOAK

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY MARY-ELOISE WARMHAMMAR-NOAK

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOAK / 13/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED NOAK ASSOCIATES INTERNS LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 £ NC 1000/1100 24/10/0

View Document

08/12/038 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/038 December 2003 PROP DIV ON SPEC SHARES 24/10/03

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information