PSC07 |
Cessation of a person with significant control 2024-02-01
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-02-01
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-01
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-02-01
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-02-13
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2024-02-01
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nobel business school LTDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-09-27
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-10-01
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-01 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to Unit 15 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG on 2022-12-30
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-03
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-08-01
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-01
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-27
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 5, Oxen Rd Ind Estate, Oxen Road Oxen Road Luton United Kingdom LU2 0DX England to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dvk microfinance LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(7 pages)
|