- Company Overview for NOVOVILLE LIMITED (10313940)
- Filing history for NOVOVILLE LIMITED (10313940)
- People for NOVOVILLE LIMITED (10313940)
- More for NOVOVILLE LIMITED (10313940)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
14 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 14 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 46 Aldgate High Street Suite 20 London EC3N 1AL England to 1 Kings Avenue London N21 3NA on 10 July 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
03 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | MA | Memorandum and Articles of Association | |
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 September 2023
|
|
10 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
05 Aug 2020 | CH01 | Director's details changed for Mr Fotios Talantzis on 4 August 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Fotios Talantzis as a person with significant control on 4 August 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Fotios Talantzis on 4 August 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Iraklis Bourantas on 4 August 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Iraklis Bourantas as a person with significant control on 4 August 2020 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA United Kingdom to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mr Iraklis Bourantas as a person with significant control on 11 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates |