Advanced company searchLink opens in new window

NOVOVILLE LIMITED

Company number 10313940

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)
11 Feb 2025 CS01 Confirmation statement made on 17 January 2025 with updates
14 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 14 July 2024
10 Jul 2024 AD01 Registered office address changed from 46 Aldgate High Street Suite 20 London EC3N 1AL England to 1 Kings Avenue London N21 3NA on 10 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
03 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 MA Memorandum and Articles of Association
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 172.96
10 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
05 Aug 2020 CH01 Director's details changed for Mr Fotios Talantzis on 4 August 2020
05 Aug 2020 PSC04 Change of details for Mr Fotios Talantzis as a person with significant control on 4 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Fotios Talantzis on 4 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Iraklis Bourantas on 4 August 2020
05 Aug 2020 PSC04 Change of details for Mr Iraklis Bourantas as a person with significant control on 4 August 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 15/07/2020
15 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2019 AD01 Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA United Kingdom to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019
11 Sep 2019 PSC04 Change of details for Mr Iraklis Bourantas as a person with significant control on 11 September 2019
21 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates