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)
17 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 126
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/24
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2024.
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Jason Yole on 16 May 2011
17 May 2011 CH01 Director's details changed for Rhys Watson on 16 May 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2024.
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Oct 2009 AP01 Appointment of Michael Ryan as a director
13 Oct 2009 AP03 Appointment of Genevieve Ryan as a secretary
13 Oct 2009 TM02 Termination of appointment of Michael Ryan as a secretary
13 Oct 2009 TM01 Termination of appointment of Genevieve Ryan as a director
27 Jul 2009 287 Registered office changed on 27/07/2009 from, 46 cheriton road flixton, manchester, M41 8RL
02 Jul 2009 363a Return made up to 16/05/09; full list of members
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
21 Jul 2008 288a Director appointed jason yole
16 Jul 2008 88(2) Ad 25/06/08\gbp si 50@0.01=0.5\gbp ic 100/100.5\
16 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2008 123 Gbp nc 1/10\25/06/08