Advanced company searchLink opens in new window

NOVOBOND INVESTMENTS LIMITED

Company number 03147207

Filter by category

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
27 Jan 2014 AD01 Registered office address changed from Flat 1 109 St. Georges Square London SW1V 3QP United Kingdom on 27 January 2014
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AP01 Appointment of Mr Marino Serlupi-Crescenzi as a director
04 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 AP04 Appointment of Bunn and Co (London) Limited as a secretary
10 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from Flat 6 109 St. George's Square London SW1V 3QP United Kingdom on 14 February 2011
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW on 22 March 2010
22 Mar 2010 TM02 Termination of appointment of Terence Meredith as a secretary
22 Mar 2010 TM01 Termination of appointment of Terence Meredith as a director
01 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Susan Mascarenhas on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Dr Rafael Gafoor on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Maurice James Burges Farmer on 1 February 2010
17 Dec 2009 AP01 Appointment of Dr Rafael Gafoor as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 17/01/09; full list of members
06 Feb 2009 288b Appointment terminated director joy taylor
02 Dec 2008 288a Director and secretary appointed susan mascarenhas