NOVUS CORPORATE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-23 View Report
Gazette. Gazette notice voluntary. 2022-06-07 View Report
Dissolution. Dissolution application strike off company. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2022-05-17 View Report
Accounts. Change account reference date company previous shortened. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Persons with significant control. Change date: 2018-01-31. Psc name: Novus Lending Limited. 2018-01-31 View Report
Address. Old address: 52 Grosvenor Gardens London SW1W 0AU. New address: Verde Building 10 Bressenden Place London SW1E 5DH. Change date: 2018-01-31. 2018-01-31 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-01-26 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-01-19 View Report
Persons with significant control. Psc name: Novus Lending Limited. Notification date: 2018-01-10. 2018-01-19 View Report
Persons with significant control. Withdrawal date: 2018-01-19. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2018-01-19 View Report
Gazette. Gazette filings brought up to date. 2017-06-10 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Gazette. Gazette notice compulsory. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Officers. Change date: 2013-06-06. Officer name: Mr Andrew Edward Green. 2016-01-18 View Report
Officers. Officer name: Mr Andrew Edward Green. Change date: 2013-01-09. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Accounts. Change account reference date company previous extended. 2014-09-18 View Report
Address. Old address: C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG. Change date: 2014-03-03. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Incorporation. Incorporation company. 2013-01-09 View Report