NOVATIS IT CONSULTING LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / RENJU PADAYATTY KUNJUVAREED / 01/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/11/198 November 2019 SECRETARY APPOINTED MRS BETTY PADAYATTY

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / BETTY NILAVOOR / 21/05/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / BETTY NILAVOOR / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RENJU PADAYATTY KUNJUVAREED / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / RENJU PADAYATTY KUNJUVAREED / 28/02/2019

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENJU PADAYATTY KUNJUVAREED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTY NILAVOOR

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RENJU PADAYATTY KUNJUVAREED / 15/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM: 28 THE ANNEXE JUNIOR STREET LEICESTER LE1 4QF ENGLAND

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RENJU PADAYATTY KUNJUVAREED / 19/11/2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SAIL ADDRESS CHANGED FROM: 21 THE ANNEXE 3 JUNIOR STREET LEICESTER LE1 4QF UNITED KINGDOM

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 SAIL ADDRESS CREATED

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 28 THE ANNEXE 3 JUNIOR STREET LEICESTER LE1 4QF UNITED KINGDOM

View Document

25/05/1025 May 2010 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