NOVINITI DEV CO 2 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Satisfaction of charge 113842620001 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 113842620002 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

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

View Accounts

26/09/2426 September 2024 Registration of charge 113842620004, created on 2024-09-25

View Document

26/09/2426 September 2024 Registration of charge 113842620003, created on 2024-09-25

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registration of charge 113842620002, created on 2024-02-13

View Document

22/02/2422 February 2024 Registration of charge 113842620001, created on 2024-02-13

View Document

23/01/2423 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/11/227 November 2022 Change of details for Noviniti Limited as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Allan Robert James Clayton as a director on 2022-11-07

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

13/05/2113 May 2021 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JONATHAN RONALD HOULSTON

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 4 OFFICE VILLAGE FORDER WAY, HAMPTON PETERBOROUGH CAMBS PE7 8GX ENGLAND

View Document

26/05/1826 May 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