Advanced company searchLink opens in new window

NOVAK READING LTD

Company number 09104208

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)
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 AA Micro company accounts made up to 30 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
23 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
15 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
04 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
04 Oct 2016 AD01 Registered office address changed from 8 Copperfields Caversham Reading RG4 7PQ to C/O Mainstream Accountancy Services 527 Moseley Road Birmingham B12 9BU on 4 October 2016
23 Mar 2016 AA Micro company accounts made up to 30 November 2015
22 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 November 2015
30 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
19 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 TM01 Termination of appointment of Shakar Sikandar as a director on 18 August 2014
19 Aug 2014 AD01 Registered office address changed from 87 Northumberland Avenue Reading RG2 7PT to 8 Copperfields Caversham Reading RG4 7PQ on 19 August 2014