NOTEDATA SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANO FRANCESCO SALVI / 03/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MS WILMA KIRSTEN / 03/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MS WILMA KIRSTEN / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO FRANCESCO SALVI / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANO FRANCESCO SALVI / 10/03/2020

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / WILMA KIRSTEN / 10/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / WILMA KIRSTEN / 27/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO SALVI / 27/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO SALVI / 03/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / WILMA KIRSTEN / 03/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO SALVI / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / WILMA KIRSTEN / 06/02/2013

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / WILMA KIRSTEN / 23/09/2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO SALVI / 23/09/2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM FLAT 2 1 BRAMSHAW ROAD LONDON E9 5BF

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / WILMA SALVI / 04/04/2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO SALVI / 17/11/2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILMA SALVI / 17/11/2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: SUITE 153 456-458 STRAND LONDON

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: GFF 25 ZINZAN STREET READING BERKSHIRE RG1 7UG

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 14 UPTON CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1BT

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 2ND FLOOR BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY LONDON W6 7BB

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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