NOVEMBER C D LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Registered office address changed from 40C Kneesworth Street Royston Hertfordshire SG8 5AQ to Suite 1 43 Bedford Street London WC2E 9HA on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Steven Heneghan as a secretary on 2022-05-06

View Document

09/05/229 May 2022 Director's details changed for Mr Arnaldo Leon on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Steven William Heneghan as a director on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of Lucas Nowak as a director on 2022-05-06

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/11/2117 November 2021 Change of details for Mr Lucas Nowak as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Steven William Heneghan as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Arnaldo Leon as a person with significant control on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

04/04/204 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR ARNALDO LEON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY MARK GILL

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENEGHAN / 12/11/2015

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR STEVEN HENEGHAN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GILL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS NOWAK / 11/09/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENEGHAN / 11/09/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM WIMBUSHES RAGGED HALL LANE CHRISWELL GREEN HERTFORDSHIRE AL2 3NW

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR STEVEN HENEGHAN

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD FITZGERALD

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR MARK GILL

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MARK GILL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FITZGERALD

View Document

12/01/1112 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 23 CAVENDISH CLOSE LONDON NW8 9JE

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KIERAN FITZGERALD / 17/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS NOWAK / 17/10/2009

View Document

06/01/106 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIERAN FITZGERALD / 17/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 09/09/08

View Document

13/11/0813 November 2008 GBP NC 100/500000 09/09/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 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