NOVALONG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

29/01/2529 January 2025 Termination of appointment of Miles Ralph Leslie as a director on 2025-01-16

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

28/11/2428 November 2024 Termination of appointment of Niall Francis Boland as a director on 2024-11-22

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-29

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

26/09/1926 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

29/11/1829 November 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

24/11/1724 November 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR NIALL FRANCIS BOLAND

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR MILES RALPH LESLIE

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCCARROLL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK MCCARROLL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK MCCARROLL / 01/03/2016

View Document

01/03/161 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCARROLL / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MAGEE / 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEENEY

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041295030005

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041295030004

View Document

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 DIRECTOR APPOINTED MR PATRICK JOSEPH MAGEE

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN KEENEY / 11/05/2012

View Document

23/01/1323 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1315 January 2013 03/04/12 STATEMENT OF CAPITAL GBP 310050

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE COLINDALE LONDON NW9 6LQ

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MARK MCCARROLL

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MARK MCCARROLL

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE KILCULLEN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURKE

View Document

22/02/1222 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN KEENEY / 01/08/2006

View Document

30/06/0930 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information