- 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) |
---|---|---|---|
19 Jul 2018 | AD01 | Registered office address changed from 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ on 19 July 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
02 Feb 2018 | CH01 | Director's details changed for Mr Johan Colete on 9 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Johan Colete as a director on 9 January 2018 | |
04 Aug 2017 | MR01 | Registration of charge 079438310003, created on 3 August 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | MR04 | Satisfaction of charge 079438310001 in full | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Oct 2015 | MR01 | Registration of charge 079438310002, created on 28 October 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 29 June 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
21 May 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD01 | Registered office address changed from 15a Station Road Epping CM16 4HG United Kingdom on 21 May 2014 | |
21 May 2014 | CH01 | Director's details changed for Talisa Marie Watson on 21 May 2014 | |
14 Nov 2013 | MR01 | Registration of charge 079438310001 | |
22 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Talisa Marie Watson as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Johan Cloete as a director | |
09 Feb 2012 | NEWINC |
Incorporation
|