NOVIACHP LIMITED - NORWICH


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

Description Filing date
Accounts. Accounts type small. 2024-01-21 View Report
Confirmation statement. Statement with updates. 2023-05-30 View Report
Accounts. Accounts type small. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Officers. Officer name: Mr Kenneth George Hunter. Appointment date: 2021-10-01. 2021-11-10 View Report
Accounts. Accounts type small. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Officers. Officer name: Mr Dayrell Shane Gallwey. Change date: 2019-12-03. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Address. Change date: 2019-09-03. Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-30 View Report
Persons with significant control. Psc name: Share Nominees Limited. Cessation date: 2017-08-30. 2017-08-30 View Report
Capital. Second filing capital allotment shares. 2017-01-19 View Report
Address. New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Change date: 2016-12-23. Old address: C/O External Services Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type dormant. 2016-12-01 View Report
Accounts. Change account reference date company previous shortened. 2016-09-02 View Report
Capital. Capital allotment shares. 2016-05-19 View Report
Capital. Date: 2016-03-29. 2016-04-25 View Report
Resolution. Description: Resolutions. 2016-04-25 View Report
Address. Change date: 2016-04-14. New address: C/O External Services Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Old address: 137 Reigate Road Reigate Road Epsom Surrey KT17 3DW United Kingdom. 2016-04-14 View Report
Officers. Officer name: Mr Dayrell Shane Gallwey. Appointment date: 2016-03-29. 2016-04-14 View Report
Officers. Officer name: External Officer Limited. Appointment date: 2016-03-29. 2016-04-14 View Report
Incorporation. Capital: GBP 10 2015-12-22 View Report