- Company Overview for RESIDEO OVERSEAS LIMITED (04644240)
- Filing history for RESIDEO OVERSEAS LIMITED (04644240)
- People for RESIDEO OVERSEAS LIMITED (04644240)
- More for RESIDEO OVERSEAS LIMITED (04644240)
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) |
---|---|---|---|
31 Jan 2024 | TM01 | Termination of appointment of Allan Richards as a director on 31 January 2024 | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
01 Mar 2023 | TM01 | Termination of appointment of Vladimir Zhukovskiy as a director on 28 February 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 29 July 2022
|
|
08 Jul 2022 | AP01 | Appointment of Mr Brian Elliott Barner as a director on 8 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
05 Oct 2021 | CERTNM |
Company name changed novar overseas LIMITED\certificate issued on 05/10/21
|
|
12 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Sep 2020 | CH01 | Director's details changed for Elizabeth Jane Earle on 1 December 2019 | |
10 Jun 2020 | AP01 | Appointment of Mr Vladimir Zhukovskiy as a director on 8 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
11 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | |
22 Mar 2019 | AP01 | Appointment of Elizabeth Jane Earle as a director on 15 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019 | |
01 Mar 2019 | PSC02 | Notification of Ademco 2 Limited as a person with significant control on 17 October 2018 | |
01 Mar 2019 | PSC07 | Cessation of Novar Europe Limited as a person with significant control on 17 October 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
29 Oct 2018 | TM01 | Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018 |