RED PLANET NOAH (2014) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from Corinthian House 279 Tottenham Court Road London W1T 7RJ England to 8th Floor Elm Yard Elm Street London WC1X 0BJ on 2024-03-19

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Julie Gissing as a director on 2021-06-17

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS JORDAN / 01/05/2019

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 23-24 WARWICK STREET AXTELL HOUSE 23-24 WARWICK STREET LONDONLONDON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/08/161 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS JORDAN / 01/06/2015

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GISSING / 01/06/2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY ENGLAND

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK

View Document

22/01/1522 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR FERGUS KINGSLEY HAYCOCK

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES EDWARD TAYLOR REEVE

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 13 DOOLITTLE MILL AMPTHILL BEDFORDSHIRE MK45 2ND ENGLAND

View Document

14/02/1414 February 2014 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