Advanced company searchLink opens in new window

NOVACON LTD

Company number 09681176

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
14 Jul 2017 PSC01 Notification of Tariel Abdullaev as a person with significant control on 10 July 2016
14 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 14 July 2017
20 Oct 2016 CS01 Confirmation statement made on 9 July 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Jan 2016 AD01 Registered office address changed from 26 Dover Street Mayfair London Westminster W1S 4LY England to 207 Regent Street 3rd Floor London W1B 3HH on 28 January 2016
09 Jan 2016 AD01 Registered office address changed from 26 Dover Street 26 Dover Street Mayfair London W1S 4LY England to 26 Dover Street Mayfair London Westminster W1S 4LY on 9 January 2016
09 Jan 2016 AD01 Registered office address changed from 106 Sherwood Street Reading RG30 1LF United Kingdom to 26 Dover Street Mayfair London Westminster W1S 4LY on 9 January 2016
01 Aug 2015 AD01 Registered office address changed from 2 Foster Hill Road Foster Hill Road Bedford MK40 2EN United Kingdom to 106 Sherwood Street Reading RG30 1LF on 1 August 2015
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted