NOVATIQ TECHNOLOGIES LIMITED

08833635
MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 15 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2023 accounts Annual Accounts 15 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 16 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2021 accounts Annual Accounts 15 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2020 accounts Annual Accounts 13 Buy now
17 Mar 2020 resolution Resolution 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
16 Sep 2019 officers Appointment of director (Mr Thomas Wills) 3 Buy now
16 Sep 2019 officers Termination of appointment of director (Fraser Robert Park) 1 Buy now
02 Apr 2019 accounts Annual Accounts 13 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Registration of a charge 42 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2018 mortgage Registration of a charge 42 Buy now
26 Apr 2018 accounts Annual Accounts 9 Buy now
27 Mar 2018 officers Appointment of director (Mr Fraser Robert Park) 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Tobin Richard Ireland) 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 mortgage Registration of a charge 42 Buy now
23 May 2017 accounts Annual Accounts 12 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2016 accounts Annual Accounts 13 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 officers Termination of appointment of director (Felix Malpartida) 1 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 mortgage Registration of a charge 24 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
02 May 2014 mortgage Registration of a charge 27 Buy now
21 Jan 2014 officers Appointment of director (Tanya May Field) 2 Buy now
21 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jan 2014 officers Appointment of director (Mr Felix Malpartida) 2 Buy now
06 Jan 2014 incorporation Incorporation Company 22 Buy now