Advanced company searchLink opens in new window

NOVUS COMPLIANCE SERVICES LIMITED

Company number 07943831

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)