NOA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

NOA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10004420

Incorporation date

15/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Helena Road, London NW10 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2016)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/04/2026
Confirmation statement made on 2024-09-22 with updates
dot icon03/04/2026
Confirmation statement made on 2025-09-22 with no updates
dot icon23/02/2026
Certificate of change of name
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon03/08/2023
Registered office address changed from 50/60 Station Road Cambridge CB1 2JH England to 23 Helena Road London NW10 1HY on 2023-08-03
dot icon03/08/2023
Change of details for Miss Miwa Yamamoto as a person with significant control on 2023-08-02
dot icon03/08/2023
Termination of appointment of Hs Secretarial Limited as a secretary on 2023-08-02
dot icon03/08/2023
Appointment of Ms Miwa Yamamoto as a secretary on 2023-08-02
dot icon03/08/2023
Director's details changed for Mr Renato Padovani on 2023-08-02
dot icon03/08/2023
Director's details changed for Mrs Miwa Yamamoto on 2023-08-02
dot icon22/06/2023
Change of details for a person with significant control
dot icon22/06/2023
Notification of Miwa Yamamoto as a person with significant control on 2023-05-02
dot icon21/06/2023
Cessation of Yuichiro Yamamoto as a person with significant control on 2023-05-02
dot icon24/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Renato Padovani as a director on 2022-05-20
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon20/01/2022
Secretary's details changed for Hs Secretarial Limited on 2021-12-01
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon02/12/2021
Registered office address changed from Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH on 2021-12-02
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Termination of appointment of Renato Padovani as a director on 2020-10-21
dot icon14/10/2020
Director's details changed for Mr Renato Padovani on 2020-10-13
dot icon06/10/2020
Appointment of Mr Renato Padovani as a director on 2020-09-24
dot icon07/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon11/03/2019
Termination of appointment of Yuichiro Yamamoto as a director on 2019-02-25
dot icon14/02/2019
Appointment of Mrs Miwa Yamamoto as a director on 2019-01-20
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/02/2017
Director's details changed for Mr Yuichiro Yamamoto on 2016-10-01
dot icon09/02/2017
Appointment of Mr Yuichiro Yamamoto as a director on 2016-10-01
dot icon07/02/2017
Termination of appointment of Ernesto Franz as a director on 2016-10-01
dot icon15/02/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon15/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14,097.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.94K
-
0.00
14.10K
-
2022
0
315.94K
-
0.00
14.10K
-
2022
0
315.94K
-
0.00
14.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

315.94K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.10K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Miwa Yamamoto
Director
20/01/2019 - Present
9
HS SECRETARIAL LIMITED
Corporate Secretary
15/02/2016 - 02/08/2023
56
Padovani, Renato
Director
20/05/2022 - Present
8
Padovani, Renato
Director
24/09/2020 - 21/10/2020
8
Franz, Ernesto, Mr.
Director
15/02/2016 - 01/10/2016
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOA INTERNATIONAL LIMITED

NOA INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/02/2016 with the registered office located at 23 Helena Road, London NW10 1HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NOA INTERNATIONAL LIMITED?

toggle

NOA INTERNATIONAL LIMITED is currently Active. It was registered on 15/02/2016 .

Where is NOA INTERNATIONAL LIMITED located?

toggle

NOA INTERNATIONAL LIMITED is registered at 23 Helena Road, London NW10 1HY.

What does NOA INTERNATIONAL LIMITED do?

toggle

NOA INTERNATIONAL LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for NOA INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.