- Company Overview for NOVOCURIS LTD (13345684)
- Filing history for NOVOCURIS LTD (13345684)
- People for NOVOCURIS LTD (13345684)
- More for NOVOCURIS LTD (13345684)
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) |
---|---|---|---|
05 Aug 2024 | AP01 | Appointment of Dr Fraser William Morgan as a director on 27 July 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Avinash Kumar Bhardwaj as a director on 1 August 2024 | |
14 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 May 2024
|
|
14 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 May 2024
|
|
14 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 May 2024
|
|
14 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 May 2024
|
|
24 May 2024 | SH02 | Sub-division of shares on 20 May 2024 | |
20 May 2024 | SH01 |
Statement of capital following an allotment of shares on 18 May 2024
|
|
19 May 2024 | CH01 | Director's details changed for Mr Tushar Srivastava on 19 May 2024 | |
19 May 2024 | CH01 | Director's details changed for Mr Avinash Kumar Bhardwaj on 19 May 2024 | |
19 May 2024 | CH01 | Director's details changed for Saideep Gogineni on 18 May 2024 | |
19 May 2024 | PSC04 | Change of details for Saideep Gogineni as a person with significant control on 18 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr Avinash Kumar Bhardwaj as a director on 30 March 2024 | |
29 Mar 2024 | AP01 | Appointment of Mr Tushar Srivastava as a director on 29 March 2024 | |
21 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from International House International House, 64 Nile Street N1 7SR London N1 7SR England to International House 64 Nile Street London N1 7SR on 30 July 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 2 Cable Road Prescot Merseyside L35 5AW United Kingdom to International House International House, 64 Nile Street N1 7SR London N1 7SR on 30 July 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|