- Company Overview for NOVICELL UK LIMITED (10415125)
- Filing history for NOVICELL UK LIMITED (10415125)
- People for NOVICELL UK LIMITED (10415125)
- More for NOVICELL UK LIMITED (10415125)
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) |
---|---|---|---|
23 May 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
26 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
09 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
09 Jun 2023 | PSC07 | Cessation of Poul Thyregod as a person with significant control on 9 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Per Kirchner as a person with significant control on 9 June 2023 | |
29 Mar 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
20 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
05 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
22 Aug 2018 | TM01 | Termination of appointment of Jorge Lusnar Chacon as a director on 15 May 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Jorge Lusar Chacon on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to - 823 Salisbury House, 5th Floor 29 Finsbury Circus London EC2M 5QQ on 17 November 2017 | |
17 Nov 2017 | PSC04 | Change of details for Mr Poul Thyregod as a person with significant control on 7 October 2016 | |
17 Nov 2017 | PSC04 | Change of details for Mr per Kirchner as a person with significant control on 7 October 2016 | |
15 Feb 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 |