NOOLOW LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-04-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/04/234 April 2023 Termination of appointment of Jan Rida as a director on 2023-03-27

View Document

04/04/234 April 2023 Notification of Gareth Jones as a person with significant control on 2023-03-27

View Document

04/04/234 April 2023 Cessation of Jan Rida as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

13/03/2313 March 2023 Appointment of Mr Gareth Jones as a director on 2023-03-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 39 Tallow Road Brentford TW8 8EL England to 29a Bond Street London W5 5AS on 2022-04-27

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Attiq Ahmad Siddiq as a director on 2021-09-01

View Document

11/02/2211 February 2022 Notification of Attiq Ahmad Siddiq as a person with significant control on 2021-09-01

View Document

11/02/2211 February 2022 Cessation of Attiq Ahmed Siddiq as a person with significant control on 2021-09-01

View Document

11/02/2211 February 2022 Termination of appointment of Attiq Ahmed Siddiq as a director on 2021-09-01

View Document

09/02/229 February 2022 Cessation of Jan Rida as a person with significant control on 2021-09-01

View Document

09/02/229 February 2022 Appointment of Mr Attiq Ahmed Siddiq as a director on 2021-09-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Notification of Attiq Ahmed Siddiq as a person with significant control on 2021-09-01

View Document

09/02/229 February 2022 Termination of appointment of Jan Rida as a director on 2021-09-01

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Registered office address changed from 131 High Street Harlesden London NW10 4TR England to 39 Tallow Road Brentford TW8 8EL on 2022-01-14

View Document

14/01/2214 January 2022 Cessation of Mohamed Hussein Olow as a person with significant control on 2021-02-01

View Document

14/01/2214 January 2022 Termination of appointment of Mohamed Hussein Olow as a director on 2021-02-01

View Document

14/01/2214 January 2022 Notification of Jan Rida as a person with significant control on 2021-02-01

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM FLAT 63, CARLTON HOUSE CANTERBURY TERRACE LONDON NW6 5DX UNITED KINGDOM

View Document

07/04/167 April 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