NOCO (UK) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

04/06/194 June 2019 SAIL ADDRESS CREATED

View Document

04/06/194 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT OIL & RESOURCES PLC

View Document

12/03/1912 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019

View Document

14/02/1914 February 2019 ADOPT ARTICLES 04/02/2019

View Document

25/09/1825 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 10000.00

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

10/08/1810 August 2018 CHANGE OF NAME 25/07/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR STUART IAIN NOBLE

View Document

10/08/1810 August 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED SLLP 233 LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

09/07/189 July 2018 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