NOAM BSD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-06-29

View Document

20/03/2520 March 2025 Registered office address changed from 22 Gelliwastad Road Pontypridd CF37 2BW Wales to Care of Gs Griffiths Accountants Ltd. 6 Ocean Way Cardiff CF24 5HG on 2025-03-20

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-29

View Document

08/12/218 December 2021 Registered office address changed from 37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales to 22 Gelliwastad Road Pontypridd CF37 2BW on 2021-12-08

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHI AKSLER / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR MORDECHI AKSLER / 01/06/2020

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 3 HANNAH STREET PORTH, MID GLAMORGAN WALES CF39 9PU WALES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

13/03/1913 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

14/08/1814 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 1

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108244930001

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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