- Company Overview for NOVATECH CONSULTING LTD (05570713)
- Filing history for NOVATECH CONSULTING LTD (05570713)
- People for NOVATECH CONSULTING LTD (05570713)
- More for NOVATECH CONSULTING LTD (05570713)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 12 March 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
03 Feb 2014 | TM02 | Termination of appointment of a secretary | |
03 Feb 2014 | TM02 | Termination of appointment of Yulia Bussey as a secretary | |
12 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 12 November 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 |