- Company Overview for NOVEM LTD (06250234)
- Filing history for NOVEM LTD (06250234)
- People for NOVEM LTD (06250234)
- Charges for NOVEM LTD (06250234)
- More for NOVEM LTD (06250234)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Jul 2008 | 123 | Gbp nc 1/10\25/06/08 |