NOVAPLEX BUSINESS SOLUTIONS LIMITED
Company number 06536987
- Company Overview for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- Filing history for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- People for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- Charges for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- More for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from County House Chelmsford Rickard Luckin 100 New London Road Chelmsford CM2 0RG England to Thornwood House 102 New London Road Chelmsford Chelmsford Essex CM2 0RG on 15 March 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to County House Chelmsford Rickard Luckin 100 New London Road Chelmsford CM2 0RG on 1 December 2021 | |
02 Aug 2021 | MR01 | Registration of charge 065369870001, created on 30 July 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | TM02 | Termination of appointment of Irene Joan Stannard as a secretary on 26 April 2018 | |
01 May 2018 | AP03 | Appointment of Mrs Michelle Karen Langton as a secretary on 1 May 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG on 24 November 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|