NOBA EVENT INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of details for Mr Nick Taylor as a person with significant control on 2023-02-04

View Document

09/03/239 March 2023 Change of details for Mrs Lisa Joanne Taylor as a person with significant control on 2023-02-04

View Document

09/03/239 March 2023 Director's details changed for Mr Nick Taylor on 2023-02-04

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067886660001

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICK TAYLOR / 06/02/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067886660001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD LLP 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE CARR

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3RD FLOOR 40 MORTIMER STRET LONDON W1W 7RQ UNITED KINGDOM

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIM SPEARS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAN HOWSON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 COMPANY NAME CHANGED SEVENS7 EVENT INTELLIGENCE LTD CERTIFICATE ISSUED ON 03/12/14

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 3RD FLOOR 46A ROSEBERY AVENUE LONDON EC1R 4RP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT 108 BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH ENGLAND

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 COMPANY NAME CHANGED SEVENS7 IT LTD CERTIFICATE ISSUED ON 07/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR TIM SPEARS

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR LUKE JAMES CARR

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR NICK TAYLOR

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED THE FIRM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 29/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMART

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 337 OMNIBUS WORK SPACE 39-41 NORTH ROAD LONDON N7 9DP

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/02/1122 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SMART / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MRS JANE RUSSELL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY DAN HOWSON

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O HILTON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND

View Document

09/02/099 February 2009 DIRECTOR APPOINTED GEORGE SMART

View Document

09/02/099 February 2009 CURRSHO FROM 31/01/2010 TO 31/03/2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY APPOINTED DAN HOWSON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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