Advanced company searchLink opens in new window

NOVIUM PLC

Company number 04326026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2006 363a Return made up to 31/12/04; full list of members
23 Jan 2006 287 Registered office changed on 23/01/06 from: venture house arlington square downshire way bracknell berkshire RG12 1WA
30 Mar 2005 288b Director resigned
14 Mar 2005 288a New secretary appointed
09 Feb 2005 288b Director resigned
04 Feb 2005 288b Secretary resigned
03 Dec 2004 AA Group of companies' accounts made up to 31 December 2003
26 Aug 2004 363s Return made up to 21/11/03; full list of members
30 Jul 2004 88(2)R Ad 30/12/03--------- £ si 60995@.01=609 £ ic 67750/68359
30 Jul 2004 88(2)R Ad 30/11/03--------- £ si 61051@.01=610 £ ic 67140/67750
30 Jul 2004 88(2)R Ad 30/01/04--------- £ si 71186@.01=711 £ ic 66429/67140
24 May 2004 287 Registered office changed on 24/05/04 from: bentley jennison st matthews house 6 sherwood rise nottingham NG7 6JF
13 Apr 2004 CERTNM Company name changed tangerine group PLC\certificate issued on 13/04/04
18 Feb 2004 288b Director resigned
18 Feb 2004 288b Director resigned
16 Dec 2003 AA Group of companies' accounts made up to 31 December 2002
01 Oct 2003 88(2)R Ad 31/07/03--------- £ si 48000@.01=480 £ ic 65949/66429
30 Sep 2003 88(2)R Ad 09/05/03--------- £ si 861370@.01=8613 £ ic 57336/65949
06 Aug 2003 395 Particulars of mortgage/charge
13 May 2003 288a New director appointed
13 May 2003 288a New director appointed
10 May 2003 288c Director's particulars changed
26 Feb 2003 287 Registered office changed on 26/02/03 from: 14 regent street nottingham nottinghamshire NG1 5BQ
26 Feb 2003 288a New director appointed
26 Feb 2003 288a New secretary appointed