Advanced company searchLink opens in new window

NOVABRAND LTD

Company number 01041265

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
17 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
27 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Feb 2020 CH03 Secretary's details changed for Mr John Parsons on 12 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 AAMD Amended accounts made up to 31 March 2018
06 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AD01 Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 CH01 Director's details changed for Mr John Raymond Elsworthy Parsons on 30 December 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
10 Jan 2014 AAMD Amended accounts made up to 31 March 2012