AD NOVELL TECHNOLOGIES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-04 with updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

08/07/218 July 2021 Change of details for Mr Adedayo Soudiq Hamzat as a person with significant control on 2021-03-31

View Document

08/07/218 July 2021 Director's details changed for Mr Adedayo Soudiq Hamzat on 2021-03-31

View Document

08/07/218 July 2021 Director's details changed for Mr Adedayo Soudiq Hamzat on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 13 LONGFORD ROAD STOCKPORT STOCKPORT SK5 6UX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

09/06/209 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company