Advanced company searchLink opens in new window

NOWCOMM LTD

Company number 05608365

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)
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
  • GBP 300
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