Advanced company searchLink opens in new window

NOVAR LIMITED

Company number 02262172

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)
01 Nov 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 TM01 Termination of appointment of Jakob Thyregod as a director on 31 March 2023
11 Jul 2023 AP01 Appointment of Lazare Mounzeo as a director on 31 March 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
21 Jul 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
13 May 2021 AA Full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Jonathan Michael Turner as a director on 29 April 2021
30 Apr 2021 AP01 Appointment of Jakob Thyregod as a director on 29 April 2021
14 Jul 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Oct 2019 TM01 Termination of appointment of John J Tus as a director on 24 September 2019
15 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 CC04 Statement of company's objects
13 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
26 Apr 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 AP01 Appointment of Jonathan Michael Turner as a director on 31 January 2018
07 Feb 2018 TM01 Termination of appointment of Mehmet Erkilic as a director on 31 January 2018
29 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 16/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
29 Nov 2017 TM01 Termination of appointment of Anne Madden as a director on 10 November 2017