- Company Overview for NOVAGRAAF IP UK LIMITED (04021839)
- Filing history for NOVAGRAAF IP UK LIMITED (04021839)
- People for NOVAGRAAF IP UK LIMITED (04021839)
- Charges for NOVAGRAAF IP UK LIMITED (04021839)
- More for NOVAGRAAF IP UK LIMITED (04021839)
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) |
---|---|---|---|
10 Aug 2016 | AD01 | Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR England to 27/28 Eastcastle Street London W1W 8DH on 10 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 May 2016 | AP01 | Appointment of Dr Peter David George Wilson as a director on 1 May 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Eric Johannes Siecker as a director on 4 March 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 5th Floor 145 Cannon Street London EC4N 5BP to Renown House 33-34 Bury Street London EC3A 5AR on 20 January 2016 | |
23 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
17 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
17 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
08 Sep 2015 | AP01 | Appointment of Mr Eric Johannes Siecker as a director on 4 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Helene Michelle Whelbourn as a director on 4 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 Sep 2014 | TM01 | Termination of appointment of Tracey Cooke as a director on 30 September 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
07 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
12 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
13 Aug 2012 | AP03 | Appointment of Mr Sarosh Daruwala as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Ashish Meswani as a secretary | |
16 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP on 13 June 2012 | |
22 Mar 2012 | AP01 | Appointment of Mrs Tracey Cooke as a director | |
22 Mar 2012 | AP01 | Appointment of Mr Tom Farrand as a director | |
19 Dec 2011 | AA | Accounts made up to 31 December 2010 |