NOLAH INNOVATIONS LIMITED

03877451
UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jan 2024 accounts Annual Accounts 7 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 accounts Annual Accounts 7 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 accounts Annual Accounts 7 Buy now
19 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2021 accounts Annual Accounts 7 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 9 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Roger Ashby) 2 Buy now
11 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 officers Change of particulars for director (Mr Roger Edward Ashby) 2 Buy now
13 Nov 2018 officers Termination of appointment of secretary (Penelope Anne Ashby) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Penelope Anne Ashby) 1 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 8 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
13 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
30 Jul 2011 accounts Annual Accounts 5 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
31 Jul 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Penelope Anne Ashby) 2 Buy now
04 Aug 2009 accounts Annual Accounts 10 Buy now
25 Feb 2009 annual-return Return made up to 15/11/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 10 Buy now
01 Feb 2008 annual-return Return made up to 15/11/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 10 Buy now
05 Mar 2007 annual-return Return made up to 15/11/06; full list of members 2 Buy now
15 Sep 2006 accounts Annual Accounts 10 Buy now
14 Jun 2006 annual-return Return made up to 15/11/05; full list of members 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 101A high street gosport hampshire PO12 1DS 1 Buy now
09 May 2005 accounts Annual Accounts 10 Buy now
29 Nov 2004 annual-return Return made up to 15/11/04; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 10 Buy now
30 Mar 2004 capital Ad 29/02/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Dec 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
30 Aug 2003 accounts Annual Accounts 10 Buy now
25 Nov 2002 annual-return Return made up to 15/11/02; full list of members 7 Buy now
27 Aug 2002 accounts Annual Accounts 11 Buy now
04 Dec 2001 annual-return Return made up to 15/11/01; full list of members 6 Buy now
25 Jan 2001 accounts Annual Accounts 9 Buy now
27 Dec 2000 annual-return Return made up to 15/11/00; full list of members 7 Buy now
05 Dec 2000 accounts Accounting reference date shortened from 30/11/00 to 31/10/00 1 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 officers Director resigned 1 Buy now
19 Jan 2000 officers Secretary resigned 1 Buy now
19 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 1999 address Registered office changed on 15/12/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
08 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 1999 officers Secretary resigned 1 Buy now
05 Dec 1999 officers Director resigned 1 Buy now
15 Nov 1999 incorporation Incorporation Company 15 Buy now