NOVATIQ SOLUTIONS LIMITED

Marlborough House Marlborough House, Chelmsford, CM1 1LN, Essex, United Kingdom
StatusACTIVE
Company No.08833617
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

NOVATIQ SOLUTIONS LIMITED is an active private limited company with number 08833617. It was incorporated 10 years, 5 months, 12 days ago, on 06 January 2014. The company address is Marlborough House Marlborough House, Chelmsford, CM1 1LN, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: Marlborough House Victoria Road South Chelmsford Essex CM1 1LN

Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Smartpipe Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-30

Psc name: Novatiq Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Wills

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr Thomas Wills

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Fraser Robert Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: Craven House 16 Northumberland Avenue London WC2N 5AP

New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Tobin Richard Ireland

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Fraser Robert Park

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088336170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088336170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Malpartida

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-02

Charge number: 088336170002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088336170001

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tanya May Field

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Malpartida

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKS GLOBAL GOODS LTD

19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:11727612
Status:ACTIVE
Category:Private Limited Company

GABRIELA ROSE LIMITED

STUDIO 105 REGENT HOUSE,LONDON,N7 7PH

Number:07546610
Status:ACTIVE
Category:Private Limited Company

HOLLOW EARTH LIMITED

32 MITCHELL STREET,,EC1V 3QB

Number:04101955
Status:ACTIVE
Category:Private Limited Company

P R FIDGEON LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:04595266
Status:ACTIVE
Category:Private Limited Company

SLSB ENTERPRISES LTD

STRICKLANDGATE HOUSE,KENDAL,LA9 4PU

Number:06668971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPARK PROPERTIES LTD

MONARCH HOUSE,WALLINGTON,SM6 9AN

Number:10637533
Status:ACTIVE
Category:Private 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