NOVUS4 LIMITED

18 Langton Place, Bury St Edmunds, IP33 1NE, Suffolk, United Kingdom
StatusACTIVE
Company No.09165371
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

NOVUS4 LIMITED is an active private limited company with number 09165371. It was incorporated 9 years, 11 months, 1 day ago, on 07 August 2014. The company address is 18 Langton Place, Bury St Edmunds, IP33 1NE, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091653710002

Charge creation date: 2024-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2022

Action Date: 21 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091653710001

Charge creation date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Coleman

Appointment date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: Unit 2 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS England

New address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE United Kingdom

New address: Unit 2 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Scarlioli

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Thomas Nicholson

Termination date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Thomas Nicholson

Notification date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Martyn Romaine

Notification date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mills & Reeve Trust Corporation Limited

Cessation date: 2017-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex John Amsel

Termination date: 2017-06-22

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Jan 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Thomas Hain

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hain

Appointment date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humayun Munir Sheikh

Appointment date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy James Francis Storr

Termination date: 2016-08-08

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-04

Capital : 18.80 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Second filing of form with form type

Date: 11 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Oct 2015

Action Date: 07 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-07

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

Old address: , 9 Cobb Close, Bury St. Edmunds, Suffolk, IP32 7LG

New address: 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Oct 2015

Category: Address

Type: AD04

New address: 9 Cobb Close Bury St. Edmunds Suffolk IP32 7LG

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2015

Category: Address

Type: AD02

Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom

New address: Churchgate Accountants Limited 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 07 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-07

Capital : 20.19037 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Oct 2015

Action Date: 07 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2015

Category: Address

Type: AD03

New address: Churchgate Accountants Limited 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2015

Category: Address

Type: AD02

New address: Churchgate Accountants Limited 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2015

Action Date: 22 May 2015

Category: Capital

Type: SH02

Date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby William Simpson

Termination date: 2015-06-25

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Amsel

Appointment date: 2015-05-22

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 22 May 2015

Category: Capital

Type: SH01

Date: 2015-05-22

Capital : 18.05 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby William Simpson

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy James Francis Storr

Appointment date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR H2O WINDOW CLEANING SERVICES LIMITED

65 SINCLAIR DRIVE,BASINGSTOKE,RG21 6AF

Number:07914923
Status:ACTIVE
Category:Private Limited Company

GRANITEMASTER CO. UK. LTD.

UNIT 4 BRIDGE MILL,DEWSBURY,WF12 9BQ

Number:04920604
Status:ACTIVE
Category:Private Limited Company

IAN STEWART TRAINING LIMITED

NEW BARN,MELTON MOWBRAY,LE14 4QG

Number:04849596
Status:ACTIVE
Category:Private Limited Company

MAERSK TANKERS UK LIMITED

THE PEARL,NEWCASTLE UPON TYNE,NE1 8AQ

Number:10742824
Status:ACTIVE
Category:Private Limited Company

SANDS PATISSERIE LIMITED

20 TILEYARD ROAD,LONDON,N7 9AH

Number:06632002
Status:ACTIVE
Category:Private Limited Company

THE ROBERT LEVY FOUNDATION

9 HARROWGATE ROAD,LONDON,E9 5EB

Number:05953988
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source