NOVOUK LTD

182 Old Montague Street, London, E1 5NA, England
StatusACTIVE
Company No.05081532
Category
Incorporated23 Mar 2004
Age20 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

NOVOUK LTD is an active with number 05081532. It was incorporated 20 years, 1 month, 23 days ago, on 23 March 2004. The company address is 182 Old Montague Street, London, E1 5NA, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Daniel Aaron Aanderud

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mrs Claire Tinkler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Maria Wyard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Old address: Novo Uk 9 Green Street Oxford OX4 1YB England

Change date: 2020-10-12

New address: 182 Old Montague Street London E1 5NA

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Aaron Aanderud

Change date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Barclay

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2020

Category: Address

Type: AD02

Old address: 6 Stanley Close Yarnton Kidlington OX5 1UN England

New address: Ways Barn Gidley Way Horspath Oxford OX33 1TE

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Darren Ray Prince

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andres Espinosa Aceves

Termination date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: Novo Uk 9 Green Street Oxford OX4 1YB

Change date: 2019-09-26

Old address: Novo Uk, Angel Court St. Clements Street Oxford OX4 1AW England

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2019

Category: Address

Type: AD02

Old address: 28 Witherington Road London N5 1PP England

New address: 6 Stanley Close Yarnton Kidlington OX5 1UN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Aaron Aanderud

Appointment date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Robert Sturgess-Durden

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Robert Matthew Moore Sturgess

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andres Espinosa

Change date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 56 Warner Place London E2 7DA

New address: Novo Uk, Angel Court St. Clements Street Oxford OX4 1AW

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andres Espinosa

Change date: 2015-01-30

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Ms Maria Wyard

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andres Espinosa

Cessation date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Robert Matthew Moore Sturgess

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Hannah Frances Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Ms Maria Wyard

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Mrs Hannah Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Andrew David Wright

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Andres Espinosa

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Robert Matthew Moore Sturgess

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Hannah Frances Barclay

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Robert Matthew Moore Sturgess

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin James Crawley

Cessation date: 2018-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-04

Officer name: Mr Daniel Aaron Aanderud

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin James Crawley

Termination date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Fiona Wainwright

Termination date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Crawley

Termination date: 2015-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin James Crawley

Appointment date: 2015-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henrietta Jane Blyth

Termination date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Crawley

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2015

Category: Address

Type: AD02

New address: 28 Witherington Road London N5 1PP

Old address: 20 Moresby Road London E5 9LF England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Barclay

Appointment date: 2014-07-03

Documents

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Mr Andres Espinosa

Documents

Move registers to registered office company with new address

Date: 19 Apr 2015

Category: Address

Type: AD04

New address: 56 Warner Place London E2 7DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Beverley Smith

Termination date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Horsley

Termination date: 2014-02-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Williams

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Horsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Old address: Suite 135 Rosden House 372 Old Street London London EC1V 9LT United Kingdom

Change date: 2014-02-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Matthew Moore Sturgess-Durden

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Fiona Wainwright

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Eugenie Goodall Williams

Documents

View document PDF

Change sail address company with old address

Date: 20 Apr 2013

Category: Address

Type: AD02

Old address: C/O Colin Crawley 111 Homerton High Street London E9 6DL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2012

Category: Address

Type: AD02

Old address: C/O 4Th Floor 70-72 Kingsland Road London E2 8DP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Beverley Smith

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Kirke

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: Suite 135 Rosden House 372 Old Street London EC1V 9LT United Kingdom

Change date: 2011-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: Flat 4, 12 Lanhill Road London W9 2BP United Kingdom

Change date: 2011-04-11

Documents

View document PDF

Move registers to sail company

Date: 11 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2011

Action Date: 10 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Graham Horsley

Change date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Graham Horsley

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Henrietta Jane Blyth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Waterer

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Annie Noreen Kirke

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Graham Horsley

Documents

View document PDF

Gazette notice compulsary

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Waterer

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hayward

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Addison

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2010

Action Date: 14 Mar 2010

Category: Address

Type: AD01

Old address: 1 Templar Street London SE5 9JB

Change date: 2010-03-14

Documents

View document PDF


Some Companies

AH ENERGY SERVICES LIMITED

59 CARDINAL STREET,BURNLEY,BB10 1RY

Number:11880465
Status:ACTIVE
Category:Private Limited Company

ALOTSOLD VEHICLE AUCTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10940020
Status:ACTIVE
Category:Private Limited Company

ANTHONY SCAFFOLDING SERVICES LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:05947458
Status:ACTIVE
Category:Private Limited Company

BATRANS LTD

126 EASTERN AVENUE,PETERBOROUGH,PE1 4PW

Number:08995032
Status:ACTIVE
Category:Private Limited Company

NETMATRIX CONSULTANCY SERVICES LIMITED

7 CANWELL GARDENS,BILSTON,WV14 0UW

Number:07526963
Status:LIQUIDATION
Category:Private Limited Company

PUNCH TAVERNS FINANCE PLC

ELSLEY COURT,LONDON,W1W 8BE

Number:03487780
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source