NOVECORE LICENSING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Q Misell as a director on 2024-06-06

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

13/02/2413 February 2024 Register inspection address has been changed from 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL England to 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

13/02/2413 February 2024 Register(s) moved to registered office address 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL

View Document

12/02/2412 February 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Blahaj Secretaries Ltd as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 54 Portland Place London W1B 1DY England to 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Termination of appointment of Alfred David Foster as a director on 2023-05-15

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

22/03/2322 March 2023 Cessation of Matthias Florian Merkel as a person with significant control on 2022-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Current accounting period shortened from 2023-08-31 to 2022-12-31

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

16/12/2216 December 2022 Appointment of Mx Q Misell as a director on 2022-12-13

View Document

15/12/2215 December 2022 Register(s) moved to registered inspection location 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL

View Document

15/12/2215 December 2022 Register inspection address has been changed to 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL

View Document

14/12/2214 December 2022 Appointment of Mr Harry Aaron William Cross as a director on 2022-12-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Change of name notice

View Document

01/04/221 April 2022 Change of name with request to seek comments from relevant body

View Document

01/04/221 April 2022 Certificate of change of name

View Document

26/09/2126 September 2021 Cessation of Joel Filipe Ferreira Carvalho as a person with significant control on 2021-09-26

View Document

26/09/2126 September 2021 Director's details changed for Mr Alfred David Foster on 2021-09-26

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

26/09/2126 September 2021 Director's details changed for Mr Alfred David Foster on 2021-08-04

View Document

26/09/2126 September 2021 Notification of Matthias Florian Merkel as a person with significant control on 2021-09-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOEL FERREIRA CARVALHO

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / JOEL FILIPE FERREIRA CARVALHO / 02/02/2021

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR ALFRED DAVID FOSTER

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FILIPE FERREIRA CARVALHO

View Document

28/01/2128 January 2021 CESSATION OF MIGUEL BRUNO MENDES VIEGAS AS A PSC

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR MIGUEL MENDES VIEGAS

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR MIGUEL BRUNO MENDES VIEGAS / 24/09/2020

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED JOEL FILIPE FERREIRA CARVALHO

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MIGUEL BRUNO MENDES VIEGAS / 14/03/2019

View Document

14/03/1914 March 2019 CESSATION OF MATTHIAS FLORIAN MERKEL AS A PSC

View Document

08/03/198 March 2019 RETURN OF PURCHASE OF OWN SHARES 28/02/19 TREASURY CAPITAL GBP 5000

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 55000

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 52500

View Document

25/12/1825 December 2018 PSC'S CHANGE OF PARTICULARS / MATTHIAS FLORIAN MERKEL / 24/12/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MATTHIAS FLORIAN MERKEL / 14/11/2018

View Document

15/11/1815 November 2018 27/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

15/11/1815 November 2018 27/10/18 STATEMENT OF CAPITAL GBP 27500

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR BOLTN HOSTING LIMITED

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS FLORIAN MERKEL

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR MIGUEL BRUNO MENDES VIEGAS / 27/10/2018

View Document

27/10/1827 October 2018 27/10/18 STATEMENT OF CAPITAL GBP 5000

View Document

27/10/1827 October 2018 27/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information