Advanced company searchLink opens in new window

NOVAGRAAF IP UK LIMITED

Company number 04021839

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)
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
  • GBP 1,357,529
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
  • GBP 1,357,529
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
  • GBP 1,357,529
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