NOAH HOLDINGS LIMITED

SC353367
15 TORRINGTON AVENUE GIFFNOCK GLASGOW G46 7LF

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 4 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 4 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 4 Buy now
03 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 4 Buy now
12 Mar 2021 accounts Annual Accounts 5 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 6 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 5 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 5 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
09 Apr 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
03 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 2 Buy now
23 Mar 2009 miscellaneous Statement Of Affairs 11 Buy now
23 Mar 2009 capital Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from st stephen's house 279 bath street glasgow G2 4JL 1 Buy now
23 Mar 2009 officers Appointment terminated secretary macdonalds solicitors 1 Buy now
23 Mar 2009 officers Secretary appointed paul anthony winocour 2 Buy now
23 Mar 2009 officers Director appointed richard alan winocour 2 Buy now
11 Mar 2009 officers Appointment terminated director joyce white 1 Buy now
11 Mar 2009 officers Director appointed paul anthony winocour 3 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2009 incorporation Incorporation Company 21 Buy now