NOLL TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Notification of Janos Ferenc Tamas as a person with significant control on 2025-05-01 |
| 06/05/256 May 2025 | Appointment of Mr Janos Ferenc Tamas as a director on 2025-05-01 |
| 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 |
| 02/05/252 May 2025 | Cessation of Maria Tereza Timis as a person with significant control on 2025-04-25 |
| 02/05/252 May 2025 | Termination of appointment of Maria Tereza Timis as a director on 2025-04-20 |
| 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 |
| 10/02/2510 February 2025 | Micro company accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/07/2317 July 2023 | Micro company accounts made up to 2022-12-31 |
| 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 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 24/02/2224 February 2022 | Certificate of change of name |
| 22/02/2222 February 2022 | Appointment of Miss Maria Tereza Timis as a director on 2022-02-22 |
| 22/02/2222 February 2022 | Notification of Maria Tereza Timis as a person with significant control on 2022-02-22 |
| 22/02/2222 February 2022 | Termination of appointment of Maria Tereza Timis as a director on 2022-02-22 |
| 22/02/2222 February 2022 | Cessation of Maria Tereza Timis as a person with significant control on 2022-02-22 |
| 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 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 20/01/2220 January 2022 | Termination of appointment of Miklos Omboli as a director on 2022-01-18 |
| 20/01/2220 January 2022 | Notification of Maria Tereza Timis as a person with significant control on 2022-01-18 |
| 17/01/2217 January 2022 | Cessation of Miklos Omboli as a person with significant control on 2022-01-01 |
| 17/01/2217 January 2022 | Appointment of Miss Maria Tereza Timis as a director on 2022-01-15 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 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 |
| 24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 17/07/2019 |
| 24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 17/07/2019 |
| 17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
| 14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOLI / 20/01/2017 |
| 20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 55 ST ANDREW'S ROAD LONDON E17 6BB |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS OMBOU / 02/11/2016 |
| 05/08/165 August 2016 | COMPANY NAME CHANGED OMBOULI LIMITED CERTIFICATE ISSUED ON 05/08/16 |
| 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 |
| 30/06/1630 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/01/1631 January 2016 | COMPANY NAME CHANGED OMBOU LIMITED CERTIFICATE ISSUED ON 31/01/16 |
| 31/01/1631 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/12/158 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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