NOTABENII LIMITED

Company Documents

DateDescription
02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEWART / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/02/149 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR APPOINTED ANDREW PHILIP STEWART

View Document

02/07/102 July 2010 COMPANY NAME CHANGED MN NOVA 38 LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

02/07/102 July 2010 CHANGE OF NAME 24/06/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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