Advanced company searchLink opens in new window

NOVO TECHNOLOGIES LTD

Company number 10305880

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)
25 Nov 2024 AA Full accounts made up to 31 August 2024
11 Jun 2024 PSC04 Change of details for Mr Matthew Thomas Wynne as a person with significant control on 13 October 2023
11 Jun 2024 CH01 Director's details changed for Mr Matthew Thomas Wynne on 13 October 2023
05 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 31 March 2024
29 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/2024.
29 Nov 2023 AA Full accounts made up to 31 August 2023
13 Oct 2023 AD01 Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park Herrick Way Cheltenham Gloucestershire GL51 6TQ England to C/O Sherbornes, 4 Royal Crescent Cheltenham GL50 3DA on 13 October 2023
28 Sep 2023 RP04PSC02 Second filing for the notification of Novo Group Holdco Ltd as a person with significant control
29 Aug 2023 PSC02 Notification of Novo Group Holdco Ltd as a person with significant control on 25 August 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/09/2023
19 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
27 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
26 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Sep 2021 MR01 Registration of charge 103058800001, created on 1 September 2021
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
17 Jun 2021 PSC04 Change of details for Mr Matthew Thomas Wynne as a person with significant control on 10 June 2020
17 Jun 2021 PSC07 Cessation of Callum Andrew John Dick as a person with significant control on 10 June 2020
17 Jun 2021 TM01 Termination of appointment of Callum Andrew John Dick as a director on 10 June 2020
17 Jun 2021 AP01 Appointment of Mr Mark Brady as a director on 14 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 31/07/19 Statement of Capital gbp 10
03 Sep 2019 CH01 Director's details changed for Mr Matthew Thomas Wynne on 31 July 2019
03 Sep 2019 PSC04 Change of details for Mr Matthew Thomas Wynne as a person with significant control on 31 July 2019