AA NOAH CONSULTING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

06/05/246 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

25/02/2325 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

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

View Accounts

26/02/2226 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/08/2016 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 DISS40 (DISS40(SOAD))

View Document

22/12/1422 December 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

05/08/145 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/08/134 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DISS REQUEST WITHDRAWN

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

08/06/138 June 2013 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1228 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AHWE / 01/05/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

25/08/1025 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AHWE / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AHWE / 24/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 £ NC 100/200 30/06/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/05/0323 May 2003 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