Advanced company searchLink opens in new window

NOVECORE LTD.

Company number 11748197

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)
13 Feb 2024 AD04 Register(s) moved to registered office address 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL
13 Feb 2024 AD02 Register inspection address has been changed from 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL England to 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
12 Feb 2024 AP04 Appointment of Blahaj Secretaries Ltd as a secretary on 12 February 2024
12 Feb 2024 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 12 February 2024
12 Feb 2024 AD01 Registered office address changed from 54 Portland Place London W1B 1DY England to 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL on 12 February 2024
12 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2023 PSC04 Change of details for Mr Matthias Florian Merkel as a person with significant control on 20 July 2023
12 May 2023 TM01 Termination of appointment of Alfred David Foster as a director on 12 May 2023
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
28 Dec 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
22 Dec 2022 MA Memorandum and Articles of Association
22 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 AP01 Appointment of Mx Q Misell as a director on 13 December 2022
15 Dec 2022 AD03 Register(s) moved to registered inspection location 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL
15 Dec 2022 AD02 Register inspection address has been changed to 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL
14 Dec 2022 AP01 Appointment of Mr Harry Aaron William Cross as a director on 13 December 2022
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jun 2022 AP01 Appointment of Mr Alfred David Foster as a director on 17 June 2022
28 Jun 2022 TM01 Termination of appointment of Joel Filipe Ferreira Carvalho as a director on 17 June 2022
07 Jun 2022 AP04 Appointment of Broughton Secretaries Limited as a secretary on 31 May 2022
07 Jun 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 54 Portland Place London W1B 1DY on 7 June 2022
31 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
31 Jan 2022 CH01 Director's details changed for Joel Filipe Ferreira Carvalho on 19 January 2022
31 Jan 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 31 January 2022