About

Registered Number: 03319396
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Brownes House, Bishops Lane, Robertsbridge, East Sussex, TN32 5BB

 

Noetica Ltd was registered on 17 February 1997. Brooks, Steven is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Steven 13 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 March 2020
CS01 - N/A 27 February 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 30 March 2015
AAMD - Amended Accounts 23 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 February 2014
SH01 - Return of Allotment of shares 16 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 13 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 March 2012
RESOLUTIONS - N/A 20 December 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 11 March 2011
AR01 - Annual Return 18 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 28 March 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 05 February 2001
AUD - Auditor's letter of resignation 10 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 13 March 1998
225 - Change of Accounting Reference Date 16 December 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 19 January 2011 Outstanding

N/A

Rent deposit agreement 19 January 2011 Outstanding

N/A

Debenture 08 October 2010 Outstanding

N/A

Debenture 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.