NOIR SPRING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Notification of Jai Singh Johal as a person with significant control on 2024-02-27

View Document

15/07/2415 July 2024 Registered office address changed from 7 Dongola Road Suite C London N17 6EB England to 46 Maple Street London W1T 6HQ on 2024-07-15

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 7 Dongola Road Suite C London N17 6EB on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Mr Jai Singh Johal as a director on 2022-09-01

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-30

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-08-09 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

02/05/222 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/08/2010 August 2020 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