NOBLE AND WISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/04/2310 April 2023 Appointment of Mr David Adrian Obrart as a secretary on 2023-04-10

View Document

10/04/2310 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 9 CRAIGEN AVENUE CROYDON CR0 7JP

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LORRAINE ADAMS-COLLMAN / 29/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NATASHA LORRAINE ADAMS-COLLMAN / 15/08/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON CHARLTON ADAMS-COLLMAN / 15/08/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUNE GILL

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR KERISA FORD

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LORRAINE ADAMS-COLLMAN / 01/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED MISS KERISA MAY CHANELLE FORD

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR SHAUNE ANDREW LLOYD GILL

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED VERNON AND PRYCE ESTATES LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 59 ST. MARTIN'S LANE LONDON WC2N 4JS

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLENE BERRY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLENE BERRY

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1216 August 2012 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