- Company Overview for NOVO INTERNATIONAL LIMITED (10495071)
- Filing history for NOVO INTERNATIONAL LIMITED (10495071)
- People for NOVO INTERNATIONAL LIMITED (10495071)
- More for NOVO INTERNATIONAL LIMITED (10495071)
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 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
21 Jul 2022 | TM01 | Termination of appointment of Ravindra Khangure as a director on 27 June 2022 | |
21 Jul 2022 | AP01 | Appointment of Ms Nadia Shaibi as a director on 27 June 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Mar 2022 | PSC04 | Change of details for a person with significant control | |
10 Mar 2022 | CH01 | Director's details changed for Mr Ravindra Khangure on 9 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Ravindra Singh Khangure as a person with significant control on 9 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Ravindre Singh Khangure on 8 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to Bb House Halfords Lane Smethwick B66 1BU on 24 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Ravindre Singh Khangure on 17 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Ravindre Singh Khangure as a person with significant control on 17 December 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 12 February 2018 |