OODLES OF NOODLES LTD

Company Documents

DateDescription
09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of Valerie Naomi Conrich as a director on 2023-05-09

View Document

24/05/2324 May 2023 Cessation of Valerie Naomi Conrich as a person with significant control on 2023-05-09

View Document

24/05/2324 May 2023 Change of details for Mr Pa Omar Faal as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Pa Omar Faal as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mr Pa Omar Fasl as a director on 2023-05-01

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from 8th Floor, Elizabeth House 54- 58 High Street Edgware HA8 7EJ England to 15-16 Gerrard Street London W1D 6JE on 2021-07-21

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE NAOMI CONRICH / 17/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE NAOMI CONRICH / 17/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 39 GERRARD STREET LONDON W1D 5QE ENGLAND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 15-16 GERRARD STREET LONDON W1D 6JE ENGLAND

View Document

10/07/1910 July 2019 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