NOODLFROOT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Jonathan Roderick George Alpine on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Jonathan Roderick George Alpine as a person with significant control on 2022-08-09

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES BOWRY

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF YARDEN YAROSHEVSKI AS A PSC

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOWRY / 05/09/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GROVES / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RODERICK GEORGE ALPINE / 16/08/2016

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RODERICK GEORGE ALPINE / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GROVES / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOWRY / 02/06/2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD FESTEJO

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JONAS FESTEJO / 23/05/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOWRY / 24/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOWRY / 21/01/2011

View Document

21/01/1121 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 132

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR DAVID CHARLES BOWRY

View Document

13/10/1013 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 119

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 COMPANY NAME CHANGED STIKIPIXELS LTD CERTIFICATE ISSUED ON 01/10/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR RONALD JONAS FESTEJO

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR YARDEN YAROSHEVSKI

View Document

06/05/106 May 2010 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