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)
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011
27 Sep 2011 AP01 Appointment of Spencer Saffer as a director
05 Aug 2011 TM01 Termination of appointment of Paul Winship as a director
24 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr Rudy Suparman on 31 May 2011
24 Jun 2011 CH01 Director's details changed for Mr Bret Wayne Mattes on 31 May 2011
23 Mar 2011 AP01 Appointment of Mr James Patrick Johnston Fairrie as a director
30 Dec 2010 AA Full accounts made up to 31 December 2009
01 Oct 2010 TM01 Termination of appointment of Robin Baker as a director
09 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Rudy Suparman on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Bret Wayne Mattes on 1 June 2010
08 Jun 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jan 2010 AA Full accounts made up to 31 December 2008
14 Oct 2009 AP01 Appointment of Hendra Soetjipto Tan as a director
12 Oct 2009 AP01 Appointment of Paul Francis Winship as a director
12 Oct 2009 AP01 Appointment of Robin Gregory Baker as a director
07 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009
18 Sep 2009 288c Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009
18 Sep 2009 288c Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 08/08/2009
10 Aug 2009 288a Secretary appointed clifford chance secretaries 2009 LIMITED
02 Aug 2009 288b Appointment terminate, director and secretary keith john goodwin logged form