- Company Overview for NOWCOMM LTD (05608365)
- Filing history for NOWCOMM LTD (05608365)
- People for NOWCOMM LTD (05608365)
- Charges for NOWCOMM LTD (05608365)
- More for NOWCOMM LTD (05608365)
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) |
---|---|---|---|
28 Sep 2020 | TM01 | Termination of appointment of Richard Mcloughlin as a director on 14 September 2020 | |
12 Aug 2020 | MR01 | Registration of charge 056083650003, created on 5 August 2020 | |
16 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Mar 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
01 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Simon Matthew Dudgeon Oliver as a director on 21 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Robin Wallace Fell as a director on 21 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Philip Edward Kelly as a director on 21 December 2018 | |
15 Jan 2019 | PSC02 | Notification of Nowcomm International Ltd as a person with significant control on 21 December 2018 | |
15 Jan 2019 | PSC07 | Cessation of Helix Property Group Limited as a person with significant control on 21 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
10 Oct 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
30 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Richard Mcloughlin on 24 November 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from The Nowcomm Building Stanier Way Wyvern Business Park DE21 6BF Derbyshirede21 6Bf to The Nowcomm Building Stanier Way Wyvern Business Park Derby DE21 6BF on 10 December 2015 | |
12 May 2015 | AP01 | Appointment of Mr Philip Edward Kelly as a director on 1 May 2015 | |
12 May 2015 | AP01 | Appointment of Mr Simon Matthew Dudgeon Oliver as a director on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Kaushik Patel as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Alan Walker Hay as a director on 30 April 2015 |