Advanced company searchLink opens in new window

NOVACEL U.K. LIMITED

Company number 02319803

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)
16 Oct 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 AP01 Appointment of Mr Yves Wuyts as a director on 20 April 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 31/03/17 Statement of Capital gbp 25000
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 16/07/2024
04 Apr 2017 CH01 Director's details changed for Mr. Laurent Jacques Derolez on 4 April 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000
17 Sep 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25,000
17 Apr 2015 CH04 Secretary's details changed for Asb Law Llp on 27 June 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 25,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Patrick Ereats on 28 June 2011
05 Dec 2012 AP04 Appointment of Asb Law Llp as a secretary on 5 December 2012
05 Dec 2012 TM02 Termination of appointment of Asb Secretarial Services Limited as a secretary on 5 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr. Laurent Jacques Derolez on 3 October 2011
04 Apr 2012 AP01 Appointment of Mr Stephen Groves as a director on 3 October 2011
04 Apr 2012 CH01 Director's details changed for Patrick Ereats on 3 October 2011
21 Sep 2011 TM02 Termination of appointment of Andrew Hill as a secretary on 2 August 2011
21 Sep 2011 TM01 Termination of appointment of Andrew Hill as a director on 2 August 2011