About

Registered Number: 04776061
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Park House Gardens, Tunbridge Wells, Kent, TN4 0NQ

 

Having been setup in 2003, Aa Noah Consulting Ltd have registered office in Tunbridge Wells. We don't know the number of employees at this company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHWE, Anthony 23 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 27 May 2020
AA01 - Change of accounting reference date 28 February 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 19 April 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 22 December 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 August 2013
DS02 - Withdrawal of striking off application by a company 27 June 2013
AR01 - Annual Return 08 June 2013
TM02 - Termination of appointment of secretary 08 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
AA - Annual Accounts 05 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 16 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 10 June 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
123 - Notice of increase in nominal capital 30 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.