Advanced company searchLink opens in new window

NOOLABS LIMITED

Company number 11908975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,333.29
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,308.29
10 Jul 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 36.8
26 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 125
23 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,250
18 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
28 Mar 2023 PSC04 Change of details for Mr Martyn Geoffrey George Cook as a person with significant control on 26 March 2023
14 Dec 2022 PSC04 Change of details for Mr Martyn Geoffrey George Cook as a person with significant control on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Martyn Geoffrey George Cook on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Geoffrey Alan Cook on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 14 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
11 Apr 2022 PSC04 Change of details for Mr Martyn Geoffrey George Cook as a person with significant control on 26 March 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 March 2021
  • GBP 12.5
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
09 Apr 2021 PSC04 Change of details for Mr Martyn Geoffrey George Cook as a person with significant control on 26 March 2021
09 Apr 2021 AP01 Appointment of Mr Kevin Edward Stansfield as a director on 11 June 2020
09 Apr 2021 AP01 Appointment of Mr David Stellato as a director on 11 June 2020
09 Apr 2021 AP01 Appointment of Mr Adam Sims as a director on 11 June 2020
26 Mar 2021 TM01 Termination of appointment of Judith Lockhart as a director on 25 February 2021