NOUF LIMITED

05494614
HOGARTH HOUSE HIGH HOLBORN LONDON ENGLAND WC1V 6PX

Documents

Documents
Date Category Description Pages
21 Feb 2025 accounts Annual Accounts 3 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 3 Buy now
22 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 3 Buy now
24 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 3 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 3 Buy now
24 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Change of particulars for director (Talal Jassim Mohamed Al Bahar) 2 Buy now
23 Mar 2015 accounts Annual Accounts 12 Buy now
03 Mar 2015 officers Appointment of secretary (Ms Rawya Gamad) 2 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Gemma Gowers) 1 Buy now
06 Jan 2015 officers Appointment of secretary (Gemma Gowers) 2 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
21 Oct 2014 officers Change of particulars for director (Talal Jassim Mohamed Al Bahar) 2 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 accounts Annual Accounts 14 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 14 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
24 May 2012 accounts Annual Accounts 15 Buy now
23 Aug 2011 accounts Annual Accounts 15 Buy now
06 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2011 annual-return Annual Return 3 Buy now
14 Sep 2010 officers Change of particulars for director (Talal Jassim Mohamed Al Bahar) 3 Buy now
08 Sep 2010 officers Change of particulars for director (Talal Jassim Mohamed Al Bahar) 2 Buy now
08 Jul 2010 annual-return Annual Return 14 Buy now
30 Apr 2010 accounts Annual Accounts 15 Buy now
30 Apr 2010 accounts Annual Accounts 15 Buy now
30 Apr 2010 accounts Annual Accounts 15 Buy now
30 Apr 2010 accounts Annual Accounts 15 Buy now
30 Jun 2009 annual-return Return made up to 29/06/09; full list of members 5 Buy now
01 Apr 2009 officers Appointment terminated director jassim al bahar 1 Buy now
01 Jul 2008 annual-return Return made up to 29/06/08; full list of members 5 Buy now
28 Jul 2007 annual-return Return made up to 29/06/07; full list of members 5 Buy now
28 Jul 2007 officers Director's particulars changed 1 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 90 gloucester place london W1U 6EH 1 Buy now
11 Sep 2006 annual-return Return made up to 29/06/06; full list of members 5 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers New secretary appointed 2 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
18 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2005 incorporation Incorporation Company 19 Buy now