NOBA EVENT INTELLIGENCE LTD

06788666
CASTLE HOUSE CASTLE STREET GUILDFORD SURREY GU1 3UW

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2023 accounts Annual Accounts 7 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Nick Taylor) 2 Buy now
23 Feb 2023 accounts Annual Accounts 8 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
25 Aug 2017 mortgage Registration of a charge 25 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Luke James Carr) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Dan Howson) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Tim Spears) 1 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
03 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
07 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 officers Appointment of director (Mr Luke James Carr) 2 Buy now
27 Sep 2012 officers Appointment of director (Mr Tim Spears) 2 Buy now
26 Sep 2012 officers Appointment of director (Mr Nick Taylor) 2 Buy now
19 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
29 May 2012 officers Change of particulars for director (Dan Howson) 2 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 officers Termination of appointment of director (George Smart) 1 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
22 Feb 2011 accounts Annual Accounts 2 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Dan Howson) 2 Buy now
18 Jan 2010 officers Change of particulars for director (George Smart) 2 Buy now
18 Jan 2010 officers Appointment of secretary (Mrs Jane Russell) 1 Buy now
18 Jan 2010 officers Termination of appointment of secretary (Dan Howson) 1 Buy now
16 Dec 2009 accounts Annual Accounts 2 Buy now
09 Feb 2009 capital Ad 20/01/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
09 Feb 2009 officers Director appointed george smart 2 Buy now
09 Feb 2009 officers Director and secretary appointed dan howson 2 Buy now
09 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/03/2009 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england 1 Buy now
13 Jan 2009 officers Appointment terminated director rhys evans 1 Buy now
12 Jan 2009 incorporation Incorporation Company 19 Buy now