Advanced company searchLink opens in new window

NOVUS DESIGN CAMBRIDGE LTD

Company number 08586061

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2018 DS01 Application to strike the company off the register
26 Mar 2018 PSC01 Notification of Martin Philip Tomlinson as a person with significant control on 21 February 2018
26 Mar 2018 PSC07 Cessation of Philip John Sayer as a person with significant control on 21 February 2018
26 Mar 2018 TM01 Termination of appointment of Philip John Sayer as a director on 21 February 2018
26 Mar 2018 AD01 Registered office address changed from 5 Sperling Drive Haverhill Suffolk CB9 9SG to 21 Greenacres Duxford Cambridge CB22 4RB on 26 March 2018
26 Mar 2018 AP01 Appointment of Mr Martin Philip Tomlinson as a director on 21 February 2018
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
04 Aug 2017 PSC01 Notification of Philip John Sayer as a person with significant control on 26 June 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
15 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3
26 Jun 2013 NEWINC Incorporation