Date | Description |
2025-03-25 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-11-17 |
delete source_ip 172.67.69.199 |
2024-11-17 |
delete source_ip 104.26.8.217 |
2024-11-17 |
delete source_ip 104.26.9.217 |
2024-11-17 |
insert source_ip 194.164.127.168 |
2024-11-17 |
update robots_txt_status www.novoexec.com: 400 => 200 |
2024-11-17 |
update website_status IndexPageFetchError => OK |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, NO UPDATES |
2024-08-15 |
update website_status OK => IndexPageFetchError |
2024-04-30 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-02 |
insert general_emails di..@novoexec.com |
2024-04-02 |
insert address Woburn Place
16 Upper Woburn Place
London
WC1H 0AF |
2024-04-02 |
insert email di..@novoexec.com |
2023-10-09 |
delete career_pages_linkeddomain cookiebot.com |
2023-10-09 |
delete contact_pages_linkeddomain cookiebot.com |
2023-10-09 |
delete management_pages_linkeddomain cookiebot.com |
2023-10-09 |
delete service_pages_linkeddomain cookiebot.com |
2023-10-09 |
delete terms_pages_linkeddomain cookiebot.com |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES |
2023-08-29 |
insert contact_pages_linkeddomain cookiebot.com |
2023-08-29 |
insert management_pages_linkeddomain cookiebot.com |
2023-08-29 |
insert service_pages_linkeddomain cookiebot.com |
2023-08-29 |
insert terms_pages_linkeddomain cookiebot.com |
2023-07-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-19 |
update robots_txt_status www.novoexec.com: 200 => 400 |
2023-07-19 |
update statutory_documents 03/05/23 STATEMENT OF CAPITAL GBP 83.28 |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-18 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-15 |
update robots_txt_status www.novoexec.com: 400 => 200 |
2023-02-11 |
update person_title George Woodward: Regional Specialist; Director => Regional Specialist; Executive Search & Headhunting Bristol; Executive Search Oxford; Executive Search Services Scotland & Glasgow; Director |
2023-02-11 |
update person_title Peter Tucker: Regional Specialist; Director; Founding Director => Regional Specialist; Executive Search Services Scotland & Glasgow; Executive Search Birmingham; Director; Founding Director |
2023-02-11 |
update person_title Ryan Mills: Regional Specialist; Director of Novo Executive Search; Director; Northern Regional Director => Director of Novo Executive Search; Executive Search Oxford; Director |
2023-02-11 |
update robots_txt_status www.novoexec.com: 200 => 400 |
2023-01-10 |
insert phone 0141 260 6131 |
2023-01-10 |
update robots_txt_status www.novoexec.com: 400 => 200 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-06-28 |
delete general_emails in..@novosearch.com |
2022-06-28 |
delete email in..@novosearch.com |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-27 |
insert general_emails in..@novosearch.com |
2022-05-27 |
delete registration_number 04888782 |
2022-05-27 |
insert email in..@novosearch.com |
2022-05-27 |
update person_title Jon Hollier: Regional Specialist; Regional Director; Founder; Director => Regional Director; Director; Founding Director |
2022-05-27 |
update person_title Peter Tucker: Regional Specialist; Founder; Director => Regional Specialist; Glasgow / Novo Executive Search; Director; Founding Director |
2022-05-27 |
update robots_txt_status www.novoexec.com: 200 => 400 |
2022-05-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-23 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-19 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-24 |
update statutory_documents 05/09/10 STATEMENT OF CAPITAL GBP 96.80 |
2017-11-24 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 95.400000 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-11-08 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-10-02 |
update statutory_documents 05/09/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-09 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 77 MACRAE ROAD PILL BRISTOL UNITED KINGDOM BS20 0DD |
2014-11-07 |
insert address 77 MACRAE ROAD PILL BRISTOL BS20 0DD |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-11-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-10-03 |
update statutory_documents 05/09/14 FULL LIST |
2014-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY HOLLIER / 01/09/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-11-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-10-01 |
update statutory_documents 05/09/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD WOODWARD / 07/12/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-03-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILBERT |
2012-09-26 |
update statutory_documents 05/09/12 FULL LIST |
2012-01-17 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 05/09/11 FULL LIST |
2011-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD WOODWARD / 25/08/2011 |
2011-02-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-10-02 |
update statutory_documents 05/09/10 FULL LIST |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE PERRETT / 05/09/2010 |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD WOODWARD / 22/07/2010 |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY HOLLIER / 05/09/2010 |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILBERT / 05/09/2010 |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES TUCKER / 05/09/2010 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
THE CONIFERS FILTON ROAD
HAMBROOK
BRISTOL
BS16 1QG
UNITED KINGDOM |
2009-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUZANNE FOX |
2009-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-12-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
THE CONIFERS
FILTON ROAD, HAMBROOK
BRISTOL
BS16 1QG |
2008-12-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents GBP IC 97/94.6
22/10/08
GBP SR 240@0.01=2.4 |
2008-11-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-05-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HINDS |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL PANTON |
2007-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
THE CONIFERS
FILTON ROAD HAMBROOK
BRISTOL
SOUTH GLOUCESTERSHIRE BS16 1QG |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-13 |
update statutory_documents S-DIV
16/01/07 |
2007-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/02/07 |
2007-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-13 |
update statutory_documents £ NC 12/412
01/02/07 |
2007-03-13 |
update statutory_documents SUB DIVIDE 1200 .01 16/01/07 |
2007-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
EDEN BUSINESS PARK
77 MACRAE ROAD
HAM GREEN
BRISTOL BS20 0EB |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
SUITE 12, LEIGH COURT, PILL
ROAD, ABBOTS LEIGH
BRISTOL
AVON BS8 3RA |
2005-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-05 |
update statutory_documents SECRETARY RESIGNED |
2003-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |