NOIR CONSULTING - History of Changes


DateDescription
2025-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/24, NO UPDATES
2024-12-18 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-25 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-25 update statutory_documents ADOPT ARTICLES 18/01/2024
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/23, NO UPDATES
2023-12-12 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-12 update statutory_documents ADOPT ARTICLES 04/12/2023
2023-11-07 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-04 delete phone +49 (0)69 9675 9500
2023-05-04 insert phone +49 (0)89 3704 0410
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-02 delete phone +1 (646) 970 8490
2023-03-02 delete phone +31 (0)20 890 8008
2023-03-02 delete phone +41 (0)43 550 79608
2023-03-02 delete phone +49 (0)800 000 2409
2023-03-02 insert phone +1 (646) 712 9630
2023-03-02 insert phone +31 (0)20 241 7910
2023-03-02 insert phone +49 (0)69 9675 9500
2023-01-29 insert phone +1 (737) 205 1380
2023-01-29 insert phone +1 (949) 943 1548
2023-01-29 insert phone +41 (0)43 550 7960
2023-01-29 insert phone +41 (0)43 550 79608
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/22, NO UPDATES
2022-12-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-26 delete contact_pages_linkeddomain g.page
2022-09-24 delete address 1. Etage, 12459 Berlin, Germany
2022-09-24 insert address Warschauer Platz 11-13, 10245 Berlin, Germany
2022-06-21 delete source_ip 154.59.141.12
2022-06-21 insert source_ip 64.253.47.12
2022-04-20 delete phone +44 (0)20 7291 0793
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-03-10 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-02-07 insert phone +1 (646) 970 8490
2022-02-07 insert phone +31 (0)20 890 8008
2022-02-07 insert phone +49 (0)800 000 2409
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/21, NO UPDATES
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-02 insert phone +44 (0)20 7291 0793
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-09-23 delete about_pages_linkeddomain aarondmweb.co.uk
2020-09-23 delete alias Noir Consulting Ltd
2020-09-23 delete client_pages_linkeddomain aarondmweb.co.uk
2020-09-23 delete index_pages_linkeddomain aarondmweb.co.uk
2020-09-23 delete person Andrew Winston
2020-09-23 delete person Charlie Whiting
2020-09-23 delete person David Atkinson
2020-09-23 delete person Harry Anderson
2020-09-23 delete person Lee Dredge
2020-09-23 delete person Paul Harris
2020-09-23 delete person Robert Davies
2020-09-23 delete person Thomas Williams
2020-09-23 delete phone 020 7291 0790
2020-09-23 delete source_ip 35.197.218.33
2020-09-23 delete terms_pages_linkeddomain aarondmweb.co.uk
2020-09-23 insert phone +44 (0)131 378 9100
2020-09-23 insert phone +44 (0)161 672 8899
2020-09-23 insert phone +44 (0)20 7291 0790
2020-09-23 insert source_ip 154.59.141.12
2020-09-23 update founded_year null => 2005
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES
2019-12-07 delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON ENGLAND SE1 9QQ
2019-12-07 insert address 4TH FLOOR 11-15 ST. MARY AT HILL LONDON ENGLAND EC3R 8EE
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-07 update registered_address
2019-12-05 delete address Bridge House 4 Borough High St, London SE1 9QQ
2019-12-05 insert address 4th Floor, 11 - 15 St Mary At Hill, London, EC3R 8EE
2019-12-05 update primary_contact Bridge House 4 Borough High St, London SE1 9QQ => 4th Floor, 11 - 15 St Mary At Hill, London, EC3R 8EE
2019-11-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QQ ENGLAND
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR BEN KEILTY
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY DARYANANI
2018-05-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-12 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-20 delete address MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG
2016-12-20 insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON ENGLAND SE1 9QQ
2016-12-20 update registered_address
2016-12-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-25 update statutory_documents 24/05/16 FULL LIST
2016-02-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-16 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-06-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-26 update statutory_documents 24/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address MORLEY HOUSE 314-322 REGENT STREET LONDON ENGLAND W1B 3BG
2014-06-07 insert address MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-27 update statutory_documents 24/05/14 FULL LIST
2014-04-07 delete address UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 2DE
2014-04-07 insert address MORLEY HOUSE 314-322 REGENT STREET LONDON ENGLAND W1B 3BG
2014-04-07 update registered_address
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DE UNITED KINGDOM
2014-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-17 update statutory_documents 24/05/13 FULL LIST
2012-11-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DARYANAI / 26/11/2012
2012-05-24 update statutory_documents 24/05/12 FULL LIST
2012-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DARYANAI / 24/05/2012
2011-12-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 24/05/11 FULL LIST
2011-02-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 18/01/2011
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 53 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU
2011-01-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-06-03 update statutory_documents 24/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJAY DARYANAI / 24/05/2010
2010-06-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 24/05/2010
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-20 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents DIRECTOR RESIGNED
2006-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-18 update statutory_documents DIRECTOR RESIGNED
2005-06-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-24 update statutory_documents SECRETARY RESIGNED
2005-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION