- 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) |
---|---|---|---|
19 Jun 2019 | PSC04 | Change of details for Mr Iraklis Bourantas as a person with significant control on 17 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 35 Grafton Way London W1T 5DB England to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 12 June 2019 | |
11 Jun 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Fotios Talantzis as a person with significant control on 11 June 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
19 Oct 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
18 Oct 2018 | AP01 | Appointment of Georgios Dimopoulos as a director on 21 September 2018 | |
18 Oct 2018 | AP01 | Appointment of Maria Dramalioti as a director on 21 September 2018 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | TM01 | Termination of appointment of Francesco Benincasa as a director on 21 September 2018 | |
15 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
10 Apr 2018 | SH02 | Sub-division of shares on 6 September 2017 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | AP01 | Appointment of Mr Fotios Talantzis as a director on 16 March 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Iraklis Bourantas as a person with significant control on 2 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
04 Aug 2017 | CH01 | Director's details changed for Mr Iraklis Bourantas on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Fotios Talantzis as a person with significant control on 2 August 2017 | |
04 Aug 2017 | CH03 | Secretary's details changed for Mr Fotios Talantzis on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Iraklis Bourantas as a person with significant control on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 35 Grafton Way London W1T 5DB on 4 August 2017 |