NOVAQX - History of Changes


DateDescription
2024-05-23 delete source_ip 46.32.240.33
2024-05-23 insert source_ip 92.205.144.189
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 delete general_emails co..@novaqx.com
2021-06-02 insert general_emails co..@novaqc.com
2021-06-02 delete alias Nova Incepta Europe
2021-06-02 delete alias Nova Incepta Europe Ltd.
2021-06-02 delete email co..@novaqx.com
2021-06-02 insert address NovaQC Trillium House Bolter End Lane Bolter End Bucks, HP14 3LU United Kingdom
2021-06-02 insert email co..@novaqc.com
2021-06-02 insert registration_number 06475113
2021-04-07 insert company_previous_name NOVA INCEPTA EUROPE LIMITED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update name NOVA INCEPTA EUROPE LIMITED => NOVAQC LIMITED
2021-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-01 update statutory_documents COMPANY NAME CHANGED NOVA INCEPTA EUROPE LIMITED CERTIFICATE ISSUED ON 01/03/21
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-27 delete address 2nd Floor Me ridian House 62 Station Road Chingford London E4 7BA United Kingdom
2020-02-27 delete phone +44 (0) 208 523 7047
2020-02-27 insert address Trillium House Bolter End Lane Bolter End Bucks, HP14 3LU United Kingdom
2020-02-27 insert phone +44 (0) 7944 318578
2020-02-27 update primary_contact 2nd Floor Me ridian House 62 Station Road Chingford London E4 7BA United Kingdom => Trillium House Bolter End Lane Bolter End Bucks, HP14 3LU United Kingdom
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-01-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 62 STATION ROAD LONDON E4 7BA ENGLAND
2019-11-07 delete address 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON E4 7BA
2019-11-07 insert address TRILLIUM HOUSE BOLTER END LANE BOLTER END HIGH WYCOMBE ENGLAND HP14 3LU
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON E4 7BA
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-19 delete source_ip 94.136.40.82
2019-04-19 insert source_ip 46.32.240.33
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-09-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/06/17 TREASURY CAPITAL GBP 100
2017-09-07 update account_ref_day 31 => 30
2017-09-07 update account_ref_month 3 => 6
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-08-24 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/06/2017
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JEFFREY DOWN
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL HOURIGAN
2017-06-30 update statutory_documents CESSATION OF BRIAN JEFFREY DOWN AS A PSC
2017-06-30 update statutory_documents CESSATION OF KEVIN PAUL HOURIGAN AS A PSC
2017-06-30 update statutory_documents CESSATION OF RICHARD SAMUEL KENDALL AS A PSC
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDALL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-01 update statutory_documents 16/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-28 update statutory_documents 16/01/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 insert general_emails co..@novaincepta.com
2014-12-05 delete alias Yellowfin International
2014-12-05 delete alias Yellowfin International Pty Ltd
2014-12-05 delete index_pages_linkeddomain yellowfin.com.au
2014-12-05 delete phone 11 107 122 234
2014-12-05 delete registration_number 11 107 122 234
2014-12-05 insert email co..@novaincepta.com
2014-03-07 delete address 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON ENGLAND E4 7BA
2014-03-07 insert address 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON E4 7BA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-07 delete address 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL
2014-02-07 insert address 2ND FLOOR MERIDIAN HOUSE 62 STATION ROAD LONDON ENGLAND E4 7BA
2014-02-07 update registered_address
2014-02-03 update statutory_documents SAIL ADDRESS CHANGED FROM: 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL ENGLAND
2014-02-03 update statutory_documents 16/01/14 FULL LIST
2014-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOURIGAN / 04/07/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 16/01/13 FULL LIST
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-02 update statutory_documents 16/01/12 FULL LIST
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-07 update statutory_documents 16/01/11 FULL LIST
2011-01-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents 16/01/10 FULL LIST
2010-02-08 update statutory_documents SAIL ADDRESS CREATED
2010-02-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOWN / 08/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOURIGAN / 08/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL KENDALL / 08/02/2010
2009-11-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 215, BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NS
2009-01-28 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents DIRECTOR APPOINTED RICHARD SAMUEL KENDALL
2008-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION