NOBLE HOUSE PROJECTS LIMITED

10024190
55 BAKER STREET LONDON UNITED KINGDOM W1U 7EU

Documents

Documents
Date Category Description Pages
20 Mar 2024 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 9 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2022 accounts Annual Accounts 9 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 9 Buy now
14 Oct 2021 mortgage Registration of a charge 40 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
22 Feb 2021 officers Change of particulars for secretary 1 Buy now
19 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2021 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
02 Nov 2020 accounts Annual Accounts 8 Buy now
29 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
05 Nov 2019 mortgage Registration of a charge 42 Buy now
09 Sep 2019 accounts Annual Accounts 7 Buy now
04 Sep 2019 incorporation Memorandum Articles 28 Buy now
15 Aug 2019 mortgage Registration of a charge 40 Buy now
15 Aug 2019 mortgage Registration of a charge 41 Buy now
30 Jul 2019 resolution Resolution 1 Buy now
29 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 accounts Annual Accounts 13 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2018 mortgage Registration of a charge 90 Buy now
06 Feb 2018 mortgage Registration of a charge 78 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 capital Return of Allotment of shares 3 Buy now
13 Dec 2017 officers Appointment of director (Mr Russell George Kilikita) 2 Buy now
13 Dec 2017 officers Appointment of secretary (Mr Chirag Patel) 2 Buy now
04 Oct 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Feb 2016 incorporation Incorporation Company 7 Buy now