NOVAQC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

10/10/2210 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

19/02/2219 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/03/211 March 2021 COMPANY NAME CHANGED NOVA INCEPTA EUROPE LIMITED CERTIFICATE ISSUED ON 01/03/21

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

08/01/208 January 2020 SAIL ADDRESS CHANGED FROM: 62 STATION ROAD LONDON E4 7BA ENGLAND

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON E4 7BA

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES 30/06/17 TREASURY CAPITAL GBP 100

View Document

24/08/1724 August 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL HOURIGAN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JEFFREY DOWN

View Document

30/06/1730 June 2017 CESSATION OF RICHARD SAMUEL KENDALL AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CESSATION OF BRIAN JEFFREY DOWN AS A PSC

View Document

30/06/1730 June 2017 CESSATION OF KEVIN PAUL HOURIGAN AS A PSC

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDALL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL ENGLAND

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOURIGAN / 04/07/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOWN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOURIGAN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL KENDALL / 08/02/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 215, BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED RICHARD SAMUEL KENDALL

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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