- Company Overview for NOVOUK LTD (05081532)
- Filing history for NOVOUK LTD (05081532)
- People for NOVOUK LTD (05081532)
- More for NOVOUK LTD (05081532)
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 |