- Company Overview for NOVENCE LTD (07451809)
- Filing history for NOVENCE LTD (07451809)
- People for NOVENCE LTD (07451809)
- More for NOVENCE LTD (07451809)
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) |
---|---|---|---|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
03 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2018 | |
20 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | PSC01 | Notification of Stuart Ralph Poppleton as a person with significant control on 19 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | AP01 | Appointment of Ms Geva Christianne Remy as a director on 30 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Emnanuel Marius Enascut as a director on 30 August 2017 | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
30 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Jul 2014 | TM01 | Termination of appointment of Geva Christianne Remy as a director on 2 December 2013 | |
29 Jul 2014 | AP01 | Appointment of Mr Emnanuel Marius Enascut as a director on 2 December 2013 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|