Advanced company searchLink opens in new window

NOVEL REGULATORY AND CLINICAL SERVICES LIMITED

Company number 07385823

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)
12 May 2021 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2020 AD01 Registered office address changed from 81 Earls Lane Slough Berkshire SL1 5DJ United Kingdom to 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 25 September 2020
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-21
10 Mar 2020 LIQ01 Declaration of solvency
09 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
09 Dec 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 August 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Mrs. Umber Shamim as a person with significant control on 14 September 2018
08 Oct 2018 PSC04 Change of details for Ms Maryam Awan as a person with significant control on 14 September 2018
08 Oct 2018 PSC04 Change of details for Ms Maryam Awan as a person with significant control on 14 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
12 Feb 2018 PSC01 Notification of Maryam Awan as a person with significant control on 1 November 2017
09 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Apr 2016 AD01 Registered office address changed from 15C Palace Close Slough Berkshire SL1 5NG to 81 Earls Lane Slough Berkshire SL1 5DJ on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Nasir Abbas on 30 March 2016
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100