Advanced company searchLink opens in new window

NOVAGRAAF IP UK LIMITED

Company number 04021839

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)
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
  • RES13 ‐ 13/11/2018
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
  • GBP 1,357,529