Advanced company searchLink opens in new window

NOVABRAND LTD

Company number 01041265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2013 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013
22 Feb 2013 1.4 Notice of completion of voluntary arrangement
19 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Feb 2013 AP03 Appointment of Mr John Parsons as a secretary
05 Feb 2013 CH01 Director's details changed for Mr Satkar Gidda on 31 December 2012
05 Feb 2013 TM02 Termination of appointment of Melina Shah as a secretary
08 Aug 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2011 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Nov 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011
16 Aug 2011 AD01 Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 16 August 2011
16 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AD01 Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010
21 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Apr 2010 TM01 Termination of appointment of Neil Smallwood as a director
10 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Neil Smallwood on 31 December 2009
03 Feb 2010 CH01 Director's details changed for John Raymond Elsworthy Parsons on 31 December 2009
03 Feb 2010 CH01 Director's details changed for Mr Satkar Gidda on 31 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 31/12/08; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007