Advanced company searchLink opens in new window

NOVAR TRADING LIMITED

Company number SC409007

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)
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Aug 2023 MR01 Registration of charge SC4090070002, created on 29 July 2023
27 Jun 2023 TM01 Termination of appointment of Robert Hannah as a director on 27 June 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
08 Apr 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Nov 2020 MR04 Satisfaction of charge SC4090070001 in full
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
13 Jan 2019 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from 20 Etive Drive Giffnock Glasgow G46 6PN to 8 Airdale Avenue Giffnock Glasgow G46 6JT on 12 September 2018
21 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 111.77
25 Jul 2017 SH02 Sub-division of shares on 5 July 2017
16 Dec 2016 AA Micro company accounts made up to 31 March 2016