Advanced company searchLink opens in new window

NOVORAD LIMITED

Company number 08580700

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
05 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
28 May 2024 AA Total exemption full accounts made up to 29 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 29 June 2021
26 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
28 Feb 2021 TM01 Termination of appointment of Isabelle Anna Maria Bastian Jeronimo as a director on 28 February 2021
28 Feb 2021 AP01 Appointment of Mrs Maria Angeles Bastian as a director on 28 February 2021
28 Feb 2021 AP01 Appointment of Mr Keith Cornelius Bastian as a director on 28 February 2021
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
27 Jun 2020 MR01 Registration of charge 085807000002, created on 22 June 2020
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Oct 2018 AP01 Appointment of Ms Isabelle Anna Maria Bastian Jeronimo as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Alexander Edward Jones as a director on 4 October 2018
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA England to Northbridge Place Frog Island Leicester Leicestershire LE3 5DH on 23 November 2017