-
NOVATIQ TECHNOLOGIES LIMITED - Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 08833635
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Marlborough House
- Victoria Road South
- Chelmsford
- Essex
- CM1 1LN
- United Kingdom Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom UK
Management
- Managing Directors
- FIELD, Tanya May
- WILLS, Thomas James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-06
- Age Of Company 2014-01-06 10 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Novatiq Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SMARTPIPE TECHNOLOGIES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-28
- Last Date: 2022-12-14
-
NOVATIQ TECHNOLOGIES LIMITED Company Description
- NOVATIQ TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08833635. Its current trading status is "live". It was registered 2014-01-06. It was previously called SMARTPIPE TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors It can be contacted at Marlborough House .
Get NOVATIQ TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Novatiq Technologies Limited - Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
- 2014-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOVATIQ TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
-
mortgage-satisfy-charge-full (2021-04-07) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
keyboard_arrow_right 2020
-
resolution (2020-03-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-02-13) - CS01
-
confirmation-statement-with-updates (2020-12-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-09-08) - PSC07
-
notification-of-a-person-with-significant-control (2020-09-08) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-14) - AD01
keyboard_arrow_right 2019
-
second-filing-of-director-appointment-with-name (2019-11-19) - RP04AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01
-
mortgage-satisfy-charge-full (2019-03-15) - MR04
-
confirmation-statement-with-updates (2019-01-17) - CS01
-
termination-director-company-with-name-termination-date (2019-09-16) - TM01
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-16) - AD01
-
mortgage-satisfy-charge-full (2018-07-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-02) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
appoint-person-director-company-with-name-date (2018-03-27) - AP01
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-05) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2016-07-21) - AA
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
change-account-reference-date-company-current-shortened (2014-01-21) - AA01
-
incorporation-company (2014-01-06) - NEWINC