Advanced company searchLink opens in new window

NOVUS UK (KAKAP) LIMITED

Company number 00707927

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)
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
19 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 May 2023 AA Full accounts made up to 31 December 2021
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 TM01 Termination of appointment of Hendra Soetjipto Tan as a director on 30 November 2022
28 Mar 2023 TM01 Termination of appointment of Rudy Suparman as a director on 30 November 2022
28 Mar 2023 TM01 Termination of appointment of James Patrick Johnston Fairrie as a director on 28 December 2022
28 Mar 2023 TM01 Termination of appointment of Spencer Harry Saffer as a director on 28 December 2022
28 Mar 2023 AP01 Appointment of Mr Yusuf Handri Rachmantio as a director on 1 December 2022
28 Mar 2023 AP01 Appointment of Mr Catur Prasetya Wibowo as a director on 1 December 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
10 Dec 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 PSC05 Change of details for Novus Uk (Indonesian Holdings) Limited as a person with significant control on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Rudy Suparman on 5 August 2019
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
08 Jun 2018 MR04 Satisfaction of charge 2 in full