Advanced company searchLink opens in new window

NOVOCURIS LTD

Company number 13345684

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)
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
  • GBP 141.533326
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 141.533326
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 141.533326
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 103.4
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-19
  • GBP 1