Advanced company searchLink opens in new window

NOVO INITIUM LIMITED

Company number 06023532

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2022 DS01 Application to strike the company off the register
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 19 July 2021
12 May 2021 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from The Stables, Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 6 July 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Mrs Sarah Louise Locke on 11 April 2014
09 Dec 2015 TM02 Termination of appointment of Nicholas Curram Limited as a secretary on 9 December 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100