Advanced company searchLink opens in new window

NOVOCASTRIAN STRATEGIC LIMITED

Company number 11474693

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)
19 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 July 2022
30 Oct 2023 AA01 Previous accounting period shortened from 29 July 2023 to 28 July 2023
28 Jul 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
28 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 July 2019
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
04 Jan 2019 TM01 Termination of appointment of Amanda Rita El-Aswad as a director on 4 January 2019
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 100
19 Dec 2018 AD01 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to B3 Kingfisher House B3 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from 41 Muirfield West Monkseaton Whitley Bay Tyne and Wear NE25 9HY United Kingdom to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 19 December 2018
18 Dec 2018 PSC01 Notification of Abdelaali Ali El-Aswad as a person with significant control on 14 December 2018
18 Dec 2018 AP01 Appointment of Mr Abdelaali Ali El-Aswad as a director on 14 December 2018
18 Dec 2018 PSC01 Notification of Amanda Rita El-Aswad as a person with significant control on 14 December 2018
18 Dec 2018 AP01 Appointment of Mrs Amanda Rita El-Aswad as a director on 14 December 2018
18 Dec 2018 TM01 Termination of appointment of Kevin Michael Thomson as a director on 14 December 2018
18 Dec 2018 PSC07 Cessation of Kevin Michael Thomson as a person with significant control on 14 December 2018
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-20
  • GBP 100