NOVINITI DEV CO 6 LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

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

View Document

24/01/2424 January 2024 Appointment of Mr Allan Robert James Clayton as a director on 2024-01-24

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-06-30 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

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Director's details changed for Mr Jonathan Ronald Houlston on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Marc Stephen Francis Hastings on 2023-05-18

View Document

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

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

17/01/2217 January 2022 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

02/11/212 November 2021 Satisfaction of charge 129385180001 in full

View Document

02/11/212 November 2021 Satisfaction of charge 129385180002 in full

View Document

21/10/2121 October 2021 Registered office address changed from The Stables Harley Way Churchfield Farm Offices Oundle PE9 5AU England to The Stables Harley Way Churchfield Farm Offices Oundle PE8 5AU on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129385180002

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129385180001

View Document

08/10/208 October 2020 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