Advanced company searchLink opens in new window

NOVOUK LTD

Company number 05081532

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)
27 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of Daniel Aaron Aanderud as a director on 1 September 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Feb 2023 AP01 Appointment of Mrs Claire Tinkler as a director on 30 November 2020
24 Feb 2023 TM01 Termination of appointment of Maria Wyard as a director on 1 April 2022
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AD01 Registered office address changed from Novo Uk 9 Green Street Oxford OX4 1YB England to 182 Old Montague Street London E1 5NA on 12 October 2020
27 Jul 2020 CH01 Director's details changed for Mr Daniel Aaron Aanderud on 14 July 2020
27 Jul 2020 TM01 Termination of appointment of Hannah Barclay as a director on 14 July 2020
04 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
04 Apr 2020 AD02 Register inspection address has been changed from 6 Stanley Close Yarnton Kidlington OX5 1UN England to Ways Barn Gidley Way Horspath Oxford OX33 1TE
23 Jan 2020 AP01 Appointment of Mr Darren Ray Prince as a director on 14 January 2020
22 Jan 2020 TM01 Termination of appointment of Andres Espinosa Aceves as a director on 14 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 AD01 Registered office address changed from Novo Uk, Angel Court St. Clements Street Oxford OX4 1AW England to Novo Uk 9 Green Street Oxford OX4 1YB on 26 September 2019
29 Mar 2019 AD02 Register inspection address has been changed from 28 Witherington Road London N5 1PP England to 6 Stanley Close Yarnton Kidlington OX5 1UN
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
14 Mar 2019 AP01 Appointment of Mr Daniel Aaron Aanderud as a director on 4 February 2019
14 Mar 2019 TM01 Termination of appointment of Robert Sturgess-Durden as a director on 4 February 2019
16 Feb 2019 CH01 Director's details changed for Mr Robert Matthew Moore Sturgess on 16 February 2019