Advanced company searchLink opens in new window

NOVIZ GLOBAL LTD

Company number 08482245

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 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Jul 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Jan 2016 AP01 Appointment of Mr Ireneusz Klader as a director on 27 May 2015
15 Jan 2016 TM01 Termination of appointment of Marek Biegocki as a director on 27 May 2015
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
24 Feb 2014 AD01 Registered office address changed from Blu-Ray House Suite 5 60 Alexandra Road Enfield Middlesex EN3 7EH England on 24 February 2014