NOVAPLACE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Change of details for Chainkey Limited as a person with significant control on 2023-04-01 |
10/11/2310 November 2023 | Cessation of Ketan Chandulal Gokani as a person with significant control on 2023-04-01 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Registered office address changed from 46 Suite 103, First Floor 46 Station Road North Harrow Middlesex HA2 7SE England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2023-05-19 |
19/05/2319 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Termination of appointment of Amit Kumar Shantilal Dhamecha as a director on 2022-02-02 |
01/03/221 March 2022 | Termination of appointment of Rupen Shantilal Dhamecha as a director on 2022-02-02 |
02/02/222 February 2022 | Satisfaction of charge 2 in full |
02/02/222 February 2022 | Satisfaction of charge 3 in full |
02/02/222 February 2022 | Satisfaction of charge 1 in full |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KETAN CHANDULAL GOKANI / 01/08/2018 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN CHANDULAL GOKANI / 01/08/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM UNIT 206 CANADA WALK 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM SUITE G-4 TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 31/10/2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR GOKANI / 31/10/2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 22 JESMOND WAY STANMORE MIDDLESEX HA7 4QR |
31/10/1431 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KETAN GOKANI / 26/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY GOKANI / 26/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUPEN DHAMECHA / 26/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMIT DHAMECHA / 26/10/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0712 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0423 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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