Confirmation statement. Statement with updates. |
2023-10-31 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-09 |
View Report |
Accounts. Legacy. |
2023-10-09 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-09 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-09 |
View Report |
Accounts. Accounts type full. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-26 |
View Report |
Persons with significant control. Cessation date: 2022-09-30. Psc name: Noble Corporation. |
2022-10-18 |
View Report |
Persons with significant control. Psc name: Noble Corporation Plc. Notification date: 2022-09-30. |
2022-10-18 |
View Report |
Officers. Officer name: Matthew John Brodie. Termination date: 2022-10-05. |
2022-10-10 |
View Report |
Officers. Officer name: Darren Ayling. Termination date: 2022-10-05. |
2022-10-10 |
View Report |
Officers. Officer name: Mr Bruce Boyle. Appointment date: 2022-10-05. |
2022-10-10 |
View Report |
Officers. Officer name: Matthew John Brodie. Termination date: 2022-10-05. |
2022-10-10 |
View Report |
Officers. Appointment date: 2022-10-05. Officer name: Bruce Boyle. |
2022-10-10 |
View Report |
Officers. Officer name: Slavica Schroeder. Appointment date: 2022-10-05. |
2022-10-10 |
View Report |
Officers. Appointment date: 2022-10-05. Officer name: David Michael Jacques Dujacquier. |
2022-10-10 |
View Report |
Change of name. Description: Company name changed noble corporation LIMITED\certificate issued on 12/05/22. |
2022-05-12 |
View Report |
Change of name. Change of name notice. |
2022-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-02 |
View Report |
Officers. Officer name: Darren Ayling. Appointment date: 2021-10-28. |
2021-11-01 |
View Report |
Officers. Officer name: Alan Middleton. Termination date: 2021-10-18. |
2021-11-01 |
View Report |
Persons with significant control. Psc name: Noble Corporation. Notification date: 2021-02-01. |
2021-11-01 |
View Report |
Persons with significant control. Cessation date: 2021-02-01. Psc name: Noble Holding Uk Limited. |
2021-10-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-10-08 |
View Report |
Capital. Description: Statement by Directors. |
2021-10-08 |
View Report |
Insolvency. Description: Solvency Statement dated 08/10/21. |
2021-10-08 |
View Report |
Resolution. Description: Resolutions. |
2021-10-08 |
View Report |
Capital. Capital allotment shares. |
2021-10-08 |
View Report |
Officers. Officer name: Kirk Thomas Atkinson. Termination date: 2021-06-15. |
2021-07-26 |
View Report |
Accounts. Change account reference date company current extended. |
2021-02-02 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2021-01-13 |
View Report |
Resolution. Description: Resolutions. |
2021-01-13 |
View Report |
Incorporation. Re registration memorandum articles. |
2021-01-13 |
View Report |
Change of name. Reregistration public to private company. |
2021-01-13 |
View Report |
Incorporation. Description: Commence business and borrow. |
2020-11-18 |
View Report |
Reregistration. Application trading certificate. |
2020-11-18 |
View Report |
Incorporation. Memorandum articles. |
2020-11-13 |
View Report |
Resolution. Description: Resolutions. |
2020-11-13 |
View Report |
Persons with significant control. Change date: 2020-10-26. Psc name: Noble Holding Uk Limited. |
2020-11-10 |
View Report |
Address. Old address: 10 Brook Street Second Floor London W1S 1BG United Kingdom. Change date: 2020-11-10. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2020-11-10 |
View Report |
Resolution. Description: Resolutions. |
2020-11-06 |
View Report |
Officers. Change date: 2020-10-14. Officer name: Mr Kirk Thomas. |
2020-10-15 |
View Report |
Incorporation. Capital: GBP 50,000 |
2020-10-14 |
View Report |