NOVIDELL LIMITED

38 Queen Street, Colchester, CO1 2PL, United Kingdom
StatusACTIVE
Company No.09111330
CategoryPrivate Limited Company
Incorporated01 Jul 2014
Age9 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NOVIDELL LIMITED is an active private limited company with number 09111330. It was incorporated 9 years, 11 months, 3 days ago, on 01 July 2014. The company address is 38 Queen Street, Colchester, CO1 2PL, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Shwan Alsulayman

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shwan Hamid Al-Sulayman

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shwan Alsuleyman

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Shwan Alsulayman

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-01

Psc name: Abdullah Mawas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shwan Alsuleyman

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Abdullah Mawas

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Dr Abdullah Mawas

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 38 Queen Street Colchester CO1 2PL

Documents

View document PDF

Incorporation company

Date: 01 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREST TRAVEL LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:11712984
Status:ACTIVE
Category:Private Limited Company

H&R GROUNDWORKS AND LANDSCAPING LTD

SPEEDWELL MILL,TANSLEY,DE4 5FY

Number:09139881
Status:LIQUIDATION
Category:Private Limited Company

JAR MANAGEMENT LIMITED

OFFICE 5.4 HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:10157647
Status:ACTIVE
Category:Private Limited Company

L D LEK LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09447400
Status:ACTIVE
Category:Private Limited Company

MJ IT CONSULTANCY SERVICES LTD

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:11805109
Status:ACTIVE
Category:Private Limited Company

SLICKFORCE LTD

FLAT 11 VICTORIA CHAMBERS,LONDON,EC2A 4EL

Number:08521921
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