Advanced company searchLink opens in new window

NOVATIQ SOLUTIONS LIMITED

Company number 08833617

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
08 Sep 2020 PSC07 Cessation of Smartpipe Holdings Limited as a person with significant control on 30 August 2019
08 Sep 2020 PSC02 Notification of Novatiq Limited as a person with significant control on 30 August 2019
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
19 Nov 2019 RP04AP01 Second filing for the appointment of Thomas Wills as a director
16 Sep 2019 AP01 Appointment of Mr Thomas Wills as a director on 31 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2019
16 Sep 2019 TM01 Termination of appointment of Fraser Robert Park as a director on 31 August 2019
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
16 Aug 2018 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 TM01 Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
16 Oct 2017 AP01 Appointment of Mr Fraser Robert Park as a director on 28 September 2017
23 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates