NOVOGOLD LTD

43-45 Data House Stamford Hill, London, N16 5SR, England
StatusACTIVE
Company No.07721479
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

NOVOGOLD LTD is an active private limited company with number 07721479. It was incorporated 12 years, 10 months, 4 days ago, on 28 July 2011. The company address is 43-45 Data House Stamford Hill, London, N16 5SR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chaim Hendler

Change date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chaim Hendler

Change date: 2024-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Chaim Hendler

Change date: 2024-01-07

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-23

Old address: 55 Hillside Road London N15 6LU England

New address: 43-45 Data House Stamford Hill London N16 5SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

New address: 55 Hillside Road London N15 6LU

Change date: 2022-10-23

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 26 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-26

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Resolution

Date: 30 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Menachem Tzvi Hoffman

Change date: 2021-11-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mr Chaim Hendler

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Menchem Tzvi Hoffman

Change date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Menchem Tzvi Hoffman

Notification date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Menachem Tzvi Hoffman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Menachem Tzvi Hoffman

Appointment date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Mr Chaim Hendler

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Menachem Tzvi Hoffman

Appointment date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-28

New date: 2019-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2020

Action Date: 28 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-28

Made up date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Chaim Handler

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chaim Handler

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chaim Handler

Change date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 12 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-12

Psc name: Chaim Handler

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 12 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-12

Psc name: Mencahem Hoffman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-30

New date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2017

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-23

Officer name: Menachem Hoffman

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mencahem Hoffman

Change date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mencahem Hoffman

Appointment date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Handler

Termination date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Handler

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Mr Chaim Handler

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: 50 Craven Park Road London N15 6AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Handler

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-08

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.H. ENGINEERING CONSULTANTS LTD

CAULDHAME,ALFORD,AB33 8LP

Number:SC569528
Status:ACTIVE
Category:Private Limited Company

FINN PROPERTIES LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:11228783
Status:ACTIVE
Category:Private Limited Company

GABA ESTATE LTD

234 WHITTON DENE,ISLEWORTH,TW7 7LU

Number:10727925
Status:ACTIVE
Category:Private Limited Company

GMP MEDICAL CONSULTANCY LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:09000693
Status:ACTIVE
Category:Private Limited Company

LPR CONSTRUCTION LIMITED

41 HARLINGTON ROAD,UXBRIDGE,UB8 3HX

Number:09993509
Status:ACTIVE
Category:Private Limited Company

MARATHON RACE LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005081
Status:ACTIVE
Category:Limited Partnership

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