THE NOBLE COLLECTION (UK) LIMITED

05621320
GROUND FLOOR 45 PALL MALL LONDON UNITED KINGDOM SW1Y 5JG

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 accounts Annual Accounts 10 Buy now
02 Feb 2024 officers Change of particulars for director (Mr Majid Yousif Fares Al Saigh) 2 Buy now
09 Oct 2023 accounts Annual Accounts 9 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 10 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 officers Change of particulars for director (Mr Majid Yousef Fares Al Saigh) 2 Buy now
16 Sep 2021 accounts Annual Accounts 10 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 11 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 9 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2018 officers Change of particulars for director (Mr Majid Yousef Fares Al Saigh) 2 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2018 accounts Annual Accounts 11 Buy now
12 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2017 accounts Annual Accounts 9 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 4 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Majid Yousef Fares Al Saigh) 2 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
27 Nov 2012 annual-return Annual Return 3 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2011 accounts Annual Accounts 9 Buy now
12 Jan 2011 annual-return Annual Return 3 Buy now
26 Nov 2010 capital Return of Allotment of shares 3 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Rola Salloum) 1 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for secretary (Rola Salloum) 1 Buy now
04 Dec 2009 officers Change of particulars for director (Majid Yousef Fares Al Saigh) 2 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
21 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2009 annual-return Return made up to 14/11/08; full list of members 7 Buy now
11 Sep 2008 accounts Annual Accounts 8 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Apr 2008 annual-return Return made up to 14/11/07; full list of members 6 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
13 Mar 2007 annual-return Return made up to 14/11/06; full list of members 5 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 89 new bond street london W1S 1DA 1 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers New secretary appointed 2 Buy now
23 Jan 2006 capital Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
14 Nov 2005 incorporation Incorporation Company 19 Buy now