NOBLE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Max Oliver Henderson as a person with significant control on 2023-02-15

View Document

07/02/257 February 2025 Change of details for Mr Benjamin James Curtis as a person with significant control on 2023-02-15

View Document

07/02/257 February 2025 Registered office address changed from Suite 5 st Anne's House 1 Old Market Place Knutsford Cheshire WA16 6PD England to Suite 5 st Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Max Oliver Henderson on 2023-02-15

View Document

07/02/257 February 2025 Director's details changed for Mr Ben James Curtis on 2023-02-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mr Ben James Curtis on 2024-04-05

View Document

02/07/242 July 2024 Change of details for Mr Benjamin James Curtis as a person with significant control on 2024-04-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Ben James Curtis on 2024-02-23

View Document

21/03/2421 March 2024 Change of details for Mr Benjamin James Curtis as a person with significant control on 2024-02-23

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Ben James Curtis on 2023-02-06

View Document

15/02/2315 February 2023 Registered office address changed from Livesey Spottiswood 17 George Street St Helens Merseyside WA10 1DB to Suite 5 st Anne's House 1 Old Market Place Knutsford Cheshire WA16 6PD on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Mr Max Oliver Henderson as a person with significant control on 2023-02-06

View Document

15/02/2315 February 2023 Change of details for Mr Max Oliver Henderson as a person with significant control on 2023-02-06

View Document

15/02/2315 February 2023 Change of details for Mr Benjamin James Curtis as a person with significant control on 2023-02-06

View Document

15/02/2315 February 2023 Director's details changed for Mr Max Oliver Henderson on 2023-02-06

View Document

15/02/2315 February 2023 Director's details changed for Mr Max Oliver Henderson on 2023-02-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR MAX OLIVER HENDERSON / 29/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES CURTIS / 01/11/2018

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CURTIS / 01/11/2018

View Document

14/03/1914 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CURTIS / 08/11/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES CURTIS / 08/11/2017

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED HENDERSON CURTIS LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

26/01/1826 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/182 January 2018 PURSUANT TO SECTION 21 OF THE COMPANY'S ACT, HEREOF BE APPROVED AND ADOPTED. 12/12/2017

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX OLIVER HENDERSON / 05/05/2016

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM NARLIN CLAMHUNGER LANE MERE KNUTSFORD CHESHIRE WA16 6QG UNITED KINGDOM

View Document

17/03/1617 March 2016 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