NOAHLEDGE CONTRACTING LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/01/1811 January 2018 CESSATION OF RYAN MACGILL AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNNIE ACERADO

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/11/1717 November 2017 PREVSHO FROM 30/09/2017 TO 05/04/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM LANCASHIRE OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 DIRECTOR APPOINTED MR JUNNIE ACERADO

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN MACGILL

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 126 REGENCY SQUARE WARRINGTON WA5 0EX UNITED KINGDOM

View Document

28/09/1628 September 2016 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