NOVAZURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/06/2413 June 2024 | Change of details for Mr Christopher Gruen as a person with significant control on 2024-06-01 |
| 13/06/2413 June 2024 | Director's details changed for Mr Jean Jacques Jouanna on 2024-06-01 |
| 13/06/2413 June 2024 | Director's details changed for Mr Christopher Gruen on 2024-06-01 |
| 13/06/2413 June 2024 | Secretary's details changed for Woon-Hui Oh on 2024-06-01 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/07/2311 July 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-11 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 09/01/239 January 2023 | Notification of Jean-Jacques Jouanna as a person with significant control on 2017-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
| 23/08/1723 August 2017 | 18/08/17 STATEMENT OF CAPITAL GBP 999 |
| 05/07/175 July 2017 | DIRECTOR APPOINTED MR JEAN JACQUES JOUANNA |
| 05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 71 FULLERS AVENUE SURBITON KT6 7TD UNITED KINGDOM |
| 26/04/1726 April 2017 | APPOINTMENT TERMINATED, DIRECTOR WOON OH |
| 07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WOON HUI OH GRUEN / 15/12/2016 |
| 15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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