- Company Overview for NOVUS COMPLIANCE SERVICES LIMITED (07943831)
- Filing history for NOVUS COMPLIANCE SERVICES LIMITED (07943831)
- People for NOVUS COMPLIANCE SERVICES LIMITED (07943831)
- Charges for NOVUS COMPLIANCE SERVICES LIMITED (07943831)
- More for NOVUS COMPLIANCE SERVICES LIMITED (07943831)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
23 Mar 2023 | AP01 | Appointment of Ms Theodora Louisa Kumm as a director on 6 March 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
09 Nov 2022 | PSC07 | Cessation of Talisa Marie Watson as a person with significant control on 4 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Talisa Marie Watson as a director on 4 November 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
18 Aug 2022 | CH01 | Director's details changed for Mr Johan Cloete on 7 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Talisa Marie Watson on 7 August 2022 | |
18 Aug 2022 | PSC01 | Notification of Johan Cloete as a person with significant control on 7 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Ms Talisa Marie Watson as a person with significant control on 7 August 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ England to Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU on 30 October 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
08 Aug 2019 | MR04 | Satisfaction of charge 079438310002 in full | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates |