- Company Overview for NOVIKA CORPORATE LIMITED (10701291)
- Filing history for NOVIKA CORPORATE LIMITED (10701291)
- People for NOVIKA CORPORATE LIMITED (10701291)
- More for NOVIKA CORPORATE LIMITED (10701291)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
16 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ England to 138 Stamford Hill London N16 6QT on 17 January 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
30 Aug 2017 | AP01 | Appointment of Mr Harvey Charles Freudenberger as a director on 31 March 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Stuart Neil Freudenberger as a director on 31 March 2017 | |
30 Aug 2017 | PSC01 | Notification of Stuart Neil Freudenberger as a person with significant control on 31 March 2017 | |
30 Aug 2017 | PSC01 | Notification of Harvey Charles Freudenberger as a person with significant control on 31 March 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to 5 North End Road London NW11 7RJ on 30 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 31 March 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North End Road London NW11 7RJ on 30 August 2017 |