NOBLE CAPITAL PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/01/2526 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront Brierley Hill West Midlands DY5 1XG on 2023-03-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

14/02/2114 February 2021 DIRECTOR APPOINTED MR STEPHEN JOHN ABEL

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

24/10/2024 October 2020 CESSATION OF STEPHEN JOHN ABEL AS A PSC

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MR MATS HARTLING

View Document

24/10/2024 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATS HARTLING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

10/11/1710 November 2017 CESSATION OF MATS UNO HARTLING AS A PSC

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O C/O VICKERS REYNOLDS & CO THE STABLES OLDE FORGE TRADING ESTATE DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MATS UNO HARTLING

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SEEMA AKHTAR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 DIRECTOR APPOINTED MISS SEEMA SOHEELA AKHTAR

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/02/1514 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

16/06/1416 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN JOHN ABEL

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR STEPHEN JOHN ABEL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/05/137 May 2013 DISS40 (DISS40(SOAD))

View Document

06/05/136 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY MATS HARTLING

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1224 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 23-25 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SH UNITED KINGDOM

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ABEL / 01/04/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 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