- Company Overview for NOVECORE LTD. (11748197)
- Filing history for NOVECORE LTD. (11748197)
- People for NOVECORE LTD. (11748197)
- More for NOVECORE LTD. (11748197)
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
|
|
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 |