- Company Overview for NOVAGRAAF IP UK LIMITED (04021839)
- Filing history for NOVAGRAAF IP UK LIMITED (04021839)
- People for NOVAGRAAF IP UK LIMITED (04021839)
- Charges for NOVAGRAAF IP UK LIMITED (04021839)
- More for NOVAGRAAF IP UK LIMITED (04021839)
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) |
---|---|---|---|
06 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
22 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
22 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
22 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
22 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
04 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
04 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
04 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
04 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
13 Sep 2017 | TM01 | Termination of appointment of Tom Farrand as a director on 1 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Krischan Ernst Nikolaus Von Moeller as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC01 | Notification of Mario Sabljo as a person with significant control on 6 April 2016 | |
07 Aug 2017 | TM01 | Termination of appointment of Peter David George Wilson as a director on 19 June 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Eric Johannes Siecker as a director on 19 June 2017 | |
28 Nov 2016 | TM02 | Termination of appointment of Sarosh Daruwala as a secretary on 3 October 2016 | |
17 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Aug 2016 | AD01 | Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR England to 27/28 Eastcastle Street London W1W 8DH on 10 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|