Advanced company searchLink opens in new window

NOVOBAY LIMITED

Company number 09897860

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)
07 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
07 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
09 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 AD01 Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Jun 2016 AP01 Appointment of Mr Samuel Halpern as a director on 2 December 2015
01 Jun 2016 AP01 Appointment of Mr Joshua Halpern as a director on 2 December 2015
16 Dec 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Michael Duke as a director on 16 December 2015