Advanced company searchLink opens in new window

NOVISCOM LIMITED

Company number 07464115

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 TM01 Termination of appointment of Celina Xavier Govekar as a director on 31 October 2018
11 Jun 2018 AP01 Appointment of Ms Celina Xavier Govekar as a director on 7 June 2018
08 Jun 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 7 June 2018
08 Jun 2018 TM01 Termination of appointment of Joshy Mathew as a director on 7 June 2018
08 Jun 2018 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 7 June 2018
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC04 Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Jan 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 25 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Joshy Mathew on 31 October 2016
26 Jan 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 25 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 TM01 Termination of appointment of Teenah Coosna as a director on 27 August 2014
29 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013