- Company Overview for NOVOBAY LIMITED (09897860)
- Filing history for NOVOBAY LIMITED (09897860)
- People for NOVOBAY LIMITED (09897860)
- More for NOVOBAY LIMITED (09897860)
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 |