- Company Overview for NOVORAD LIMITED (08580700)
- Filing history for NOVORAD LIMITED (08580700)
- People for NOVORAD LIMITED (08580700)
- Charges for NOVORAD LIMITED (08580700)
- More for NOVORAD LIMITED (08580700)
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) |
---|---|---|---|
21 Nov 2017 | AD01 | Registered office address changed from The Pavilion Western Park Leicester Leicestershire LE3 6HX United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA on 21 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Keith Cornelius Bastian as a person with significant control on 23 May 2016 | |
06 Jul 2017 | PSC01 | Notification of Maria Angeles Bastian as a person with significant control on 23 May 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | MR01 | Registration of charge 085807000001, created on 8 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Alexander Edward Jones as a director on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Jose Ignacio Lopez-Mora Murillo as a director on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Bath House 88 17 Holywell Hill St Albans Hertfordshire AL1 1DT to The Pavilion Western Park Leicester Leicestershire LE3 6HX on 4 November 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2015 | CERTNM |
Company name changed jawotherm uk LIMITED\certificate issued on 04/12/15
|
|
20 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Jose Ignacio Lopez-Mora Murillo on 24 October 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX to Bath House 88 17 Holywell Hill St Albans Hertfordshire AL1 1DT on 21 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
24 Jun 2013 | NEWINC |
Incorporation
|