Advanced company searchLink opens in new window

NOVO LONDON ONLINE LTD

Company number 08834158

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 2024 AD01 Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 23 September 2024
23 Sep 2024 LIQ02 Statement of affairs
23 Sep 2024 600 Appointment of a voluntary liquidator
23 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-16
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
10 Jun 2024 PSC07 Cessation of Leanna Eloise Ann King as a person with significant control on 7 June 2024
10 Jun 2024 PSC05 Change of details for Coyne Holdings Limited as a person with significant control on 7 June 2024
10 Jun 2024 TM01 Termination of appointment of Leanna Eloise Ann King as a director on 7 June 2024
21 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
24 Jan 2024 PSC02 Notification of Coyne Holdings Limited as a person with significant control on 26 May 2023
24 Jan 2024 PSC07 Cessation of Killian James Keating Coyne as a person with significant control on 27 May 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
16 May 2023 PSC01 Notification of Leanna Eloise Ann King as a person with significant control on 12 May 2023
16 May 2023 PSC04 Change of details for Mr Killian James Keating Coyne as a person with significant control on 12 May 2023
04 May 2023 TM01 Termination of appointment of Amy Victoria Whitfield as a director on 3 May 2023
04 May 2023 TM01 Termination of appointment of Rebecca Jayne Ward as a director on 3 May 2023
03 May 2023 AD01 Registered office address changed from Whitfield House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 3 May 2023
13 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 375,183
25 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 224
24 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 260