NOVAZURE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Change of details for Mr Christopher Gruen as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mr Jean Jacques Jouanna on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mr Christopher Gruen on 2024-06-01

View Document

13/06/2413 June 2024 Secretary's details changed for Woon-Hui Oh on 2024-06-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-11

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

09/01/239 January 2023 Notification of Jean-Jacques Jouanna as a person with significant control on 2017-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 999

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JEAN JACQUES JOUANNA

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 71 FULLERS AVENUE SURBITON KT6 7TD UNITED KINGDOM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR WOON OH

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WOON HUI OH GRUEN / 15/12/2016

View Document

15/12/1615 December 2016 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