NOIR CONSULTING LIMITED

05461299
4TH FLOOR 11-15 ST. MARY AT HILL LONDON ENGLAND EC3R 8EE

Documents

Documents
Date Category Description Pages
25 Jan 2024 resolution Resolution 1 Buy now
25 Jan 2024 incorporation Memorandum Articles 13 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 resolution Resolution 1 Buy now
12 Dec 2023 incorporation Memorandum Articles 14 Buy now
10 Dec 2023 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2023 accounts Annual Accounts 8 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 8 Buy now
10 Mar 2022 accounts Amended Accounts 7 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 4 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 9 Buy now
09 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 9 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 officers Appointment of director (Mr Ben Keilty) 2 Buy now
26 Nov 2018 accounts Annual Accounts 9 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Oct 2017 accounts Annual Accounts 9 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
16 Jan 2016 accounts Annual Accounts 10 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 officers Termination of appointment of secretary (Portland Financial Management (Uk) Limited) 1 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Sanjay Daryanai) 2 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
24 May 2012 officers Change of particulars for director (Mr Sanjay Daryanai) 2 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 officers Change of particulars for corporate secretary (Gresham Two Ltd) 2 Buy now
03 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2011 accounts Annual Accounts 7 Buy now
07 Oct 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (Gresham Two Ltd) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Sanjay Daryanai) 2 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
04 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 14 Buy now
20 Jun 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
25 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 May 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
10 Feb 2007 accounts Annual Accounts 7 Buy now
02 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
18 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers New director appointed 1 Buy now
09 Jun 2005 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
24 May 2005 officers Secretary resigned 1 Buy now
24 May 2005 incorporation Incorporation Company 16 Buy now