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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
20 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
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
  • GBP 2
24 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24