NOVUS UK (INDONESIAN HOLDINGS) LIMITED

00212729
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
16 Jun 2024 officers Change of particulars for director (Mr Catur Prasetya Wibowo) 2 Buy now
16 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 officers Change of particulars for director (Mr Catur Prasetya Wibowo) 2 Buy now
06 Jun 2024 officers Change of particulars for director (Mr Yusuf Handri Rachmantio) 2 Buy now
19 May 2024 accounts Annual Accounts 71 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2023 accounts Annual Accounts 69 Buy now
01 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Rudy Suparman) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Hendra Soetjipto Tan) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Spencer Harry Saffer) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (James Patrick Johnston Fairrie) 1 Buy now
28 Mar 2023 officers Appointment of director (Mr Catur Prasetya Wibowo) 2 Buy now
28 Mar 2023 officers Appointment of director (Mr Yusuf Handri Rachmantio) 2 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 69 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 70 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 66 Buy now
09 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Rudy Suparman) 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 59 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 accounts Annual Accounts 59 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 62 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
12 Oct 2015 accounts Annual Accounts 41 Buy now
17 Jun 2015 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 40 Buy now
24 Jun 2014 annual-return Annual Return 7 Buy now
05 Jun 2014 officers Change of particulars for director (Mr James Patrick Johnston Fairrie) 2 Buy now
05 Jun 2014 officers Change of particulars for director (Mr Spencer Harry Saffer) 2 Buy now
03 Sep 2013 accounts Annual Accounts 32 Buy now
21 Jun 2013 annual-return Annual Return 7 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
19 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2012 accounts Annual Accounts 30 Buy now
29 Jun 2012 annual-return Annual Return 7 Buy now
10 May 2012 officers Change of particulars for director (Mr Rudy Suparman) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Hendra Soetjipto Tan) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Bret Mattes) 1 Buy now
06 Oct 2011 accounts Annual Accounts 27 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 officers Appointment of director (Spencer Saffer) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Paul Winship) 1 Buy now
24 Jun 2011 annual-return Annual Return 8 Buy now
24 Jun 2011 officers Change of particulars for director (Hendra Soetjipto Tan) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Rudy Suparman) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Bret Wayne Mattes) 2 Buy now
21 Mar 2011 officers Appointment of director (Mr James Patrick Johnston Fairrie) 2 Buy now
06 Jan 2011 accounts Annual Accounts 23 Buy now
01 Oct 2010 officers Termination of appointment of director (Robin Baker) 1 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
08 Jun 2010 officers Change of particulars for director (Bret Wayne Mattes) 2 Buy now
08 Jun 2010 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Rudy Suparman) 2 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 15 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 12 Buy now
09 Jan 2010 accounts Annual Accounts 19 Buy now
04 Jan 2010 officers Appointment of director (Hendra Soetjipto Tan) 2 Buy now
17 Dec 2009 officers Change of particulars for corporate secretary (Clifford Chance Secretaries 2009 Limited) 2 Buy now
12 Oct 2009 officers Appointment of director (Paul Francis Winship) 3 Buy now
12 Oct 2009 officers Appointment of director (Robin Gregory Baker) 3 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2009 officers Secretary appointed clifford chance secretaries 2009 LIMITED 2 Buy now
02 Aug 2009 officers Appointment terminate, director and secretary keith john goodwin logged form 1 Buy now
02 Aug 2009 officers Appointment terminated director lukman mahfoed 1 Buy now
02 Aug 2009 officers Appointment terminated director james hornabrook 1 Buy now
02 Aug 2009 officers Director appointed bret wayne mattes 2 Buy now
02 Aug 2009 officers Director appointed rudy suparman 2 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england 1 Buy now
04 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
09 Feb 2009 officers Director appointed mr lukman ahmad mahfoed 1 Buy now
06 Feb 2009 officers Appointment terminated director rashid mangunkusumo 1 Buy now
29 Aug 2008 accounts Annual Accounts 16 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG 1 Buy now
03 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 16 Buy now
14 Jun 2007 annual-return Return made up to 01/06/07; full list of members 7 Buy now
03 Nov 2006 accounts Annual Accounts 17 Buy now
22 Jun 2006 annual-return Return made up to 01/06/06; full list of members 7 Buy now
02 Mar 2006 accounts Annual Accounts 16 Buy now
07 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now