NOVAEDIS LTD
Status | ACTIVE |
Company No. | 08058651 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 11 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NOVAEDIS LTD is an active private limited company with number 08058651. It was incorporated 11 years, 11 months, 29 days ago, on 04 May 2012. The company address is Linen Hall 162-168 Regent Street Room 252-254, London, W1B 5TB, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Claudio Azzolini
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
Old address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom
New address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-04
Officer name: Mr Gian Franco Grassi
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Claudio Azzolini
Change date: 2021-10-04
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claudio Azzolini
Change date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-04
Old address: 37-38 Long Acre Covent Garden London WC2E 9JT United Kingdom
New address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Mr Claudio Azzolini
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-23
Psc name: Mr Claudio Azzolini
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: 37-38 Long Acre Covent Garden London WC2E 9JT
Change date: 2019-10-10
Old address: 10 Barley Mow Passage Suite 66 Barley Mow Centre London W4 4PH
Documents
Accounts with accounts type dormant
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Mr Gian Franco Grassi
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-15
Officer name: Gaetano Russotto
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Some Companies
16 SAVILE ROW,LONDON,W1S 3PL
Number: | 04224989 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDERIC CLOSE,BURY ST. EDMUNDS,IP32 7DR
Number: | 11104962 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
147A LONDON ROAD,LINCOLNSHIRE,PE21 7HG
Number: | 04661326 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 09427324 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ
Number: | 09647295 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI FAB HOUSEHOLD (U.K.) CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09121362 |
Status: | ACTIVE |
Category: | Private Limited Company |