Download leads from Nexok and grow your business. Find out more

Noodle Creative Limited

Documents

Total Documents87
Total Pages344

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020
24 June 2020Confirmation statement made on 19 June 2020 with updates
9 December 2019Total exemption full accounts made up to 31 March 2019
26 June 2019Confirmation statement made on 19 June 2019 with updates
5 November 2018Total exemption full accounts made up to 31 March 2018
20 June 2018Confirmation statement made on 5 June 2018 with updates
16 August 2017Total exemption full accounts made up to 31 March 2017
16 August 2017Total exemption full accounts made up to 31 March 2017
28 June 2017Confirmation statement made on 5 June 2017 with updates
28 June 2017Notification of Simon Andrew Halls as a person with significant control on 6 April 2016
28 June 2017Notification of Simon Andrew Halls as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 5 June 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
9 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
17 October 2015Compulsory strike-off action has been discontinued
17 October 2015Compulsory strike-off action has been discontinued
16 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
6 October 2015First Gazette notice for compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
31 December 2014Annual return made up to 5 June 2013
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Administrative restoration application
31 December 2014Administrative restoration application
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Annual return made up to 5 June 2013
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Annual return made up to 5 June 2014
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Annual return made up to 5 June 2013
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Annual return made up to 5 June 2014
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Annual return made up to 5 June 2014
Statement of capital on 2014-12-31
  • GBP 1
4 November 2014Final Gazette dissolved via compulsory strike-off
4 November 2014Final Gazette dissolved via compulsory strike-off
22 July 2014First Gazette notice for compulsory strike-off
22 July 2014First Gazette notice for compulsory strike-off
14 December 2013Compulsory strike-off action has been discontinued
14 December 2013Compulsory strike-off action has been discontinued
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Compulsory strike-off action has been suspended
21 November 2013Compulsory strike-off action has been suspended
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
2 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
2 August 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
5 October 2011Total exemption small company accounts made up to 31 March 2011
5 October 2011Total exemption small company accounts made up to 31 March 2011
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
4 November 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Total exemption small company accounts made up to 31 March 2010
10 September 2010Director's details changed for Simon Andrew Halls on 1 June 2010
10 September 2010Director's details changed for Simon Andrew Halls on 1 June 2010
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 September 2010Director's details changed for Simon Andrew Halls on 1 June 2010
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
21 December 2009Total exemption small company accounts made up to 31 March 2009
21 December 2009Total exemption small company accounts made up to 31 March 2009
17 July 2009Return made up to 05/06/09; full list of members
17 July 2009Return made up to 05/06/09; full list of members
27 October 2008Registered office changed on 27/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ
27 October 2008Registered office changed on 27/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ
27 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009
27 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009
24 October 2008Director appointed simon andrew halls
24 October 2008Director appointed simon andrew halls
22 October 2008Company name changed tunstock LTD\certificate issued on 23/10/08
22 October 2008Company name changed tunstock LTD\certificate issued on 23/10/08
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS
16 October 2008Appointment terminated director yomtov jacobs
16 October 2008Appointment terminated director yomtov jacobs
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS
21 August 2008Director appointed mr yomtov eliezer jacobs
21 August 2008Director appointed mr yomtov eliezer jacobs
20 August 2008Appointment terminated director form 10 directors fd LTD
20 August 2008Appointment terminated director form 10 directors fd LTD
5 June 2008Incorporation
5 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing