Advanced company searchLink opens in new window

NOVO INTERNATIONAL LIMITED

Company number 10495071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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