NOEL REDDING ESTATE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

14/05/2314 May 2023 Total exemption full accounts made up to 2021-11-30

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 77 Wilkins Road Oxford Oxfordshire OX4 2JB to 5 North End Road London NW11 7RJ on 2022-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED SPECTACULAR FILMS LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

15/06/1115 June 2011 CHANGE OF NAME 13/06/2011

View Document

14/02/1114 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ADAMS / 20/01/2010

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

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