NOVATIQ SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08833617 |
Category | Private Limited Company |
Incorporated | 06 Jan 2014 |
Age | 10 years, 5 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Second filing of director appointment with name
Date: 19 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Thomas Wills
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088336170001
Documents
Mortgage satisfy charge full
Date: 30 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088336170002
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 28 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088336170001
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanya May Field
Documents
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
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Malpartida
Documents
Some Companies
19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 11727612 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 105 REGENT HOUSE,LONDON,N7 7PH
Number: | 07546610 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MITCHELL STREET,,EC1V 3QB
Number: | 04101955 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 04595266 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRICKLANDGATE HOUSE,KENDAL,LA9 4PU
Number: | 06668971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MONARCH HOUSE,WALLINGTON,SM6 9AN
Number: | 10637533 |
Status: | ACTIVE |
Category: | Private Limited Company |