Advanced company searchLink opens in new window

NOVEM LTD

Company number 06250234

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)
16 Oct 2024 AP01 Appointment of Ms Charlotte Williams as a director on 16 October 2024
08 Oct 2024 AA01 Previous accounting period extended from 31 May 2024 to 30 June 2024
16 Aug 2024 AP01 Appointment of Mr Alex Heslip as a director on 31 July 2024
16 Aug 2024 PSC02 Notification of Project Edge Midco Limited as a person with significant control on 31 July 2024
16 Aug 2024 PSC07 Cessation of Jason Yole as a person with significant control on 31 July 2024
16 Aug 2024 PSC07 Cessation of Rhys Watson as a person with significant control on 31 July 2024
16 Aug 2024 PSC07 Cessation of Michael Ryan as a person with significant control on 31 July 2024
16 Aug 2024 TM01 Termination of appointment of Jason Yole as a director on 31 July 2024
08 Aug 2024 RP04AR01 Second filing of the annual return made up to 16 May 2014
05 Aug 2024 RP04AR01 Second filing of the annual return made up to 16 May 2016
05 Aug 2024 RP04AR01 Second filing of the annual return made up to 16 May 2015
01 Aug 2024 MR01 Registration of charge 062502340002, created on 31 July 2024
16 Jul 2024 AAMD Amended micro company accounts made up to 31 May 2023
02 Jul 2024 MA Memorandum and Articles of Association
18 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 16 May 2017
18 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 3 November 2022
07 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
02 May 2024 RP04AR01 Second filing of the annual return made up to 16 May 2012
02 May 2024 RP04AR01 Second filing of the annual return made up to 16 May 2011
02 May 2024 RP04AR01 Second filing of the annual return made up to 16 May 2010
14 Apr 2024 SH02 Sub-division of shares on 15 May 2010
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 150
14 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of ordinary shares 15/05/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2024 MR04 Satisfaction of charge 1 in full
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023