- Company Overview for NOVUS UK (KAKAP) LIMITED (00707927)
- Filing history for NOVUS UK (KAKAP) LIMITED (00707927)
- People for NOVUS UK (KAKAP) LIMITED (00707927)
- Charges for NOVUS UK (KAKAP) LIMITED (00707927)
- More for NOVUS UK (KAKAP) LIMITED (00707927)
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 |