About

Registered Number: 06805773
Date of Incorporation: 29/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 7 Pewley Way, Guildford, Surrey, GU1 3PX

 

Novitas Consulting Ltd was registered on 29 January 2009, it has a status of "Active". The companies directors are listed as Brown, Alastair, Brown, Claire. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alastair 29 January 2009 - 1
BROWN, Claire 29 January 2009 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 May 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
AA - Annual Accounts 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 01 April 2019
PSC01 - N/A 27 September 2018
PSC01 - N/A 27 September 2018
CS01 - N/A 04 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 19 October 2017
AA - Annual Accounts 25 April 2017
DISS40 - Notice of striking-off action discontinued 27 April 2016
AR01 - Annual Return 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 March 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 07 January 2013
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
SH01 - Return of Allotment of shares 11 November 2010
SH08 - Notice of name or other designation of class of shares 04 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 16 April 2010
CERTNM - Change of name certificate 23 April 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.