NOVOGOLD LTD
Status | ACTIVE |
Company No. | 07721479 |
Category | Private Limited Company |
Incorporated | 28 Jul 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital name of class of shares
Date: 24 Nov 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim Handler
Documents
Termination director company with name
Date: 23 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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
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
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim Handler
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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
Some Companies
A.S.H. ENGINEERING CONSULTANTS LTD
CAULDHAME,ALFORD,AB33 8LP
Number: | SC569528 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 11228783 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
41 HARLINGTON ROAD,UXBRIDGE,UB8 3HX
Number: | 09993509 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005081 |
Status: | ACTIVE |
Category: | Limited Partnership |