NOLL TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Notification of Janos Ferenc Tamas as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mr Janos Ferenc Tamas as a director on 2025-05-01

View Document

06/05/256 May 2025 Registered office address changed from 1 Wood Street Tipton DY4 9BQ England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-05-06

View Document

02/05/252 May 2025 Cessation of Maria Tereza Timis as a person with significant control on 2025-04-25

View Document

02/05/252 May 2025 Termination of appointment of Maria Tereza Timis as a director on 2025-04-20

View Document

13/02/2513 February 2025 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 1 Wood Street Tipton DY4 9BQ on 2025-02-13

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 1 Wood Street Tipton DY4 9BQ England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-06-09

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Appointment of Miss Maria Tereza Timis as a director on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Maria Tereza Timis as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Maria Tereza Timis as a director on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Maria Tereza Timis as a person with significant control on 2022-02-22

View Document

08/02/228 February 2022 Registered office address changed from 41 Skylines Business Village Fao Jsa Partners Acc Limeharbour, Canary Wharf, London E14 9TS England to 1 Wood Street Tipton DY4 9BQ on 2022-02-08

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Miklos Omboli as a director on 2022-01-18

View Document

20/01/2220 January 2022 Notification of Maria Tereza Timis as a person with significant control on 2022-01-18

View Document

17/01/2217 January 2022 Cessation of Miklos Omboli as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Miss Maria Tereza Timis as a director on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM BALTIC WHARF CLIFTON MARINE PARADE CLIFTON MARINE PARADE GRAVESEND DA11 0DR ENGLAND

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 17/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 17/07/2019

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 55 ST ANDREW'S ROAD LONDON E17 6BB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOU / 02/11/2016

View Document

05/08/165 August 2016 COMPANY NAME CHANGED OMBOULI LIMITED CERTIFICATE ISSUED ON 05/08/16

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE UNITED KINGDOM

View Document

30/06/1630 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED OMBOU LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/158 December 2015 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