NOOLOW LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Micro company accounts made up to 2023-04-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Micro company accounts made up to 2022-04-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Termination of appointment of Jan Rida as a director on 2023-03-27 |
04/04/234 April 2023 | Notification of Gareth Jones as a person with significant control on 2023-03-27 |
04/04/234 April 2023 | Cessation of Jan Rida as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-04 with updates |
13/03/2313 March 2023 | Appointment of Mr Gareth Jones as a director on 2023-03-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with updates |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
11/02/2211 February 2022 | Appointment of Mr Attiq Ahmad Siddiq as a director on 2021-09-01 |
11/02/2211 February 2022 | Notification of Attiq Ahmad Siddiq as a person with significant control on 2021-09-01 |
11/02/2211 February 2022 | Cessation of Attiq Ahmed Siddiq as a person with significant control on 2021-09-01 |
11/02/2211 February 2022 | Termination of appointment of Attiq Ahmed Siddiq as a director on 2021-09-01 |
09/02/229 February 2022 | Cessation of Jan Rida as a person with significant control on 2021-09-01 |
09/02/229 February 2022 | Appointment of Mr Attiq Ahmed Siddiq as a director on 2021-09-01 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Notification of Attiq Ahmed Siddiq as a person with significant control on 2021-09-01 |
09/02/229 February 2022 | Termination of appointment of Jan Rida as a director on 2021-09-01 |
02/02/222 February 2022 | Micro company accounts made up to 2021-04-30 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
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 |
14/01/2214 January 2022 | Cessation of Mohamed Hussein Olow as a person with significant control on 2021-02-01 |
14/01/2214 January 2022 | Termination of appointment of Mohamed Hussein Olow as a director on 2021-02-01 |
14/01/2214 January 2022 | Notification of Jan Rida as a person with significant control on 2021-02-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/01/187 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM FLAT 63, CARLTON HOUSE CANTERBURY TERRACE LONDON NW6 5DX UNITED KINGDOM |
07/04/167 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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