Advanced company searchLink opens in new window

NOVITAS (SALISBURY) LIMITED

Company number 07884046

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)
29 Jun 2018 PSC05 Change of details for Novitas Loans Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP England to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 29 June 2018
13 Jun 2018 AA01 Current accounting period extended from 31 March 2018 to 31 July 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CC04 Statement of company's objects
28 Mar 2018 AP01 Appointment of Steven D'ambrosio as a director on 26 October 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CH01 Director's details changed
12 Jun 2017 AP01 Appointment of Adrian John Sainsbury as a director on 3 May 2017
16 May 2017 TM01 Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017
16 May 2017 TM01 Termination of appointment of Emma Joan Reeve as a director on 3 May 2017
16 May 2017 AP01 Appointment of David Peter Thomson as a director on 3 May 2017
16 May 2017 AP01 Appointment of Guy Robert John Davison as a director on 3 May 2017
31 Mar 2017 CH01 Director's details changed for Mr Jason Colin Reeve on 22 March 2017
29 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 TM01 Termination of appointment of Jason Colin Reeve as a director on 15 December 2011
04 Jan 2016 AD01 Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016
24 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 CH01 Director's details changed for Mr Jason Colin Reeve on 14 December 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
04 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100