Advanced company searchLink opens in new window

NOVATECH HOLDINGS LIMITED

Company number 07033534

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)
23 Sep 2015 SH06 Cancellation of shares. Statement of capital on 6 August 2015
  • GBP 535,501
03 Aug 2015 TM02 Termination of appointment of Duncan Alexander Payne-Shelley as a secretary on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Duncan Alexander Payne-Shelley as a director on 3 August 2015
03 Aug 2015 AP03 Appointment of Mr Alex Puttock as a secretary on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Alex Puttock as a director on 3 August 2015
18 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 535,503
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 535,503
10 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 535,503
15 Apr 2013 SH10 Particulars of variation of rights attached to shares
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 SH06 Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 535,501
04 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment of £1,000 out of dist reserve be approved 12/02/2013
04 Mar 2013 SH03 Purchase of own shares.
23 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
22 Aug 2012 AA Group of companies' accounts made up to 30 April 2012
04 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
10 Aug 2011 AA Group of companies' accounts made up to 30 April 2011
07 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
05 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
19 Apr 2010 CERTNM Company name changed shoo 484 LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
08 Apr 2010 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
30 Mar 2010 CONNOT Change of name notice