NOVODOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Ms Fereniki Lida Kalamida on 2025-03-31

View Document

20/05/2520 May 2025 Change of details for Ms Fereniki Lida Kalamida as a person with significant control on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Director's details changed for Ms Fereniki Lida Kalamida on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/11/2222 November 2022 Change of details for Ms Fereniki Lida Kalamida as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Director's details changed for Ms Fereniki Lida Kalamida on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0BL on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Ms Fereniki Lida Kalamida on 2021-12-01

View Document

24/06/2124 June 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-06-23

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/02/2012 February 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA NOMINEES (UK) LIMITED

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS FERENIKI LIDA KALAMIDA / 30/05/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FERENIKI LIDA KALAMIDA / 30/05/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FERENIKI LIDA KALAMIDA / 22/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MS FERENIKI LIDA KALAMIDA / 22/03/2019

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 STATEMENT OF CAPITAL GBP 2549995

View Document

30/04/1830 April 2018 24/04/17 STATEMENT OF CAPITAL GBP 2249995

View Document

30/04/1830 April 2018 31/05/17 STATEMENT OF CAPITAL GBP 2449995

View Document

30/04/1830 April 2018 06/12/17 STATEMENT OF CAPITAL GBP 2849995

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

18/05/1718 May 2017 CORPORATE SECRETARY APPOINTED VISTRA NOMINEES (UK) LIMITED

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECOND FILED SH01 - 29/06/16 STATEMENT OF CAPITAL GBP 2049995

View Document

01/02/171 February 2017 29/06/16 STATEMENT OF CAPITAL GBP 2149995

View Document

01/02/171 February 2017 29/06/16 STATEMENT OF CAPITAL GBP 204995

View Document

01/02/171 February 2017 30/03/16 STATEMENT OF CAPITAL GBP 1997005

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information