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)
04 Dec 2009 CH01 Director's details changed for Mr Brian Arthur Chard on 1 November 2009
04 Dec 2009 CH01 Director's details changed for Edward James Baly on 1 November 2009
26 Feb 2009 288b Appointment terminated secretary brian chard
26 Feb 2009 288a Secretary appointed manjit kaur mahal
14 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
13 Nov 2008 363a Return made up to 01/11/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from the alaska building sitka drive shrewsbury business park shrewsbury SY2 6LG
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Nov 2007 363a Return made up to 01/11/07; full list of members
10 Jul 2007 225 Accounting reference date extended from 28/02/07 to 30/04/07
09 Jul 2007 AA Accounts for a dormant company made up to 28 February 2006
09 Jul 2007 225 Accounting reference date shortened from 30/11/06 to 28/02/06
08 Dec 2006 363s Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Apr 2006 288b Secretary resigned
06 Apr 2006 88(2)R Ad 21/03/06--------- £ si 1500@.1=150 £ ic 150/300
06 Apr 2006 288a New director appointed
06 Apr 2006 288a New director appointed
06 Apr 2006 287 Registered office changed on 06/04/06 from: 20 ellar gardens menston ilkley LS29 6QB
06 Apr 2006 288a New secretary appointed;new director appointed
06 Apr 2006 123 Nc inc already adjusted 21/03/06
06 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Allot & dispose securit 21/03/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
06 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2006 395 Particulars of mortgage/charge
01 Nov 2005 NEWINC Incorporation