Advanced company searchLink opens in new window

NOVUS UK (INDONESIAN HOLDINGS) LIMITED

Company number 00212729

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)
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
25 May 2018 MR04 Satisfaction of charge 6 in full
25 May 2018 MR04 Satisfaction of charge 5 in full
25 May 2018 MR04 Satisfaction of charge 4 in full
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 106,100
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 106,100
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 106,100
05 Jun 2014 CH01 Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Spencer Harry Saffer on 1 June 2014
03 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Rudy Suparman on 19 September 2011
16 Feb 2012 CH01 Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011