- Company Overview for NOVO TECHNOLOGIES LTD (10305880)
- Filing history for NOVO TECHNOLOGIES LTD (10305880)
- People for NOVO TECHNOLOGIES LTD (10305880)
- Charges for NOVO TECHNOLOGIES LTD (10305880)
- More for NOVO TECHNOLOGIES LTD (10305880)
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) |
---|---|---|---|
25 Nov 2024 | AA | Full accounts made up to 31 August 2024 | |
11 Jun 2024 | PSC04 | Change of details for Mr Matthew Thomas Wynne as a person with significant control on 13 October 2023 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Matthew Thomas Wynne on 13 October 2023 | |
05 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2024 | |
29 May 2024 | CS01 |
Confirmation statement made on 31 March 2024 with no updates
|
|
29 Nov 2023 | AA | Full accounts made up to 31 August 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park Herrick Way Cheltenham Gloucestershire GL51 6TQ England to C/O Sherbornes, 4 Royal Crescent Cheltenham GL50 3DA on 13 October 2023 | |
28 Sep 2023 | RP04PSC02 | Second filing for the notification of Novo Group Holdco Ltd as a person with significant control | |
29 Aug 2023 | PSC02 |
Notification of Novo Group Holdco Ltd as a person with significant control on 25 August 2023
|
|
19 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Sep 2021 | MR01 | Registration of charge 103058800001, created on 1 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
17 Jun 2021 | PSC04 | Change of details for Mr Matthew Thomas Wynne as a person with significant control on 10 June 2020 | |
17 Jun 2021 | PSC07 | Cessation of Callum Andrew John Dick as a person with significant control on 10 June 2020 | |
17 Jun 2021 | TM01 | Termination of appointment of Callum Andrew John Dick as a director on 10 June 2020 | |
17 Jun 2021 | AP01 | Appointment of Mr Mark Brady as a director on 14 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | 31/07/19 Statement of Capital gbp 10 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Matthew Thomas Wynne on 31 July 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Matthew Thomas Wynne as a person with significant control on 31 July 2019 |