NOVACOM NETWORKS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Appointment of Mr Ross Cooper as a director on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

27/02/2327 February 2023 Notification of Vince Edward Whiston as a person with significant control on 2023-02-19

View Document

20/02/2320 February 2023 Cessation of Ston Limited as a person with significant control on 2023-02-19

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

08/12/228 December 2022 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB UNITED KINGDOM

View Document

15/08/1815 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


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