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)
19 Jun 2019 PSC04 Change of details for Mr Iraklis Bourantas as a person with significant control on 17 June 2019
12 Jun 2019 AD01 Registered office address changed from 35 Grafton Way London W1T 5DB England to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 12 June 2019
11 Jun 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
11 Jun 2019 PSC04 Change of details for Mr Fotios Talantzis as a person with significant control on 11 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 161.11
19 Oct 2018 CS01 Confirmation statement made on 4 August 2018 with updates
18 Oct 2018 AP01 Appointment of Georgios Dimopoulos as a director on 21 September 2018
18 Oct 2018 AP01 Appointment of Maria Dramalioti as a director on 21 September 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 157.14
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 TM01 Termination of appointment of Francesco Benincasa as a director on 21 September 2018
15 Jun 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 103.44
10 Apr 2018 SH02 Sub-division of shares on 6 September 2017
04 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2018 AP01 Appointment of Mr Fotios Talantzis as a director on 16 March 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 PSC04 Change of details for Mr Iraklis Bourantas as a person with significant control on 2 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
04 Aug 2017 CH01 Director's details changed for Mr Iraklis Bourantas on 4 August 2017
04 Aug 2017 PSC04 Change of details for Mr Fotios Talantzis as a person with significant control on 2 August 2017
04 Aug 2017 CH03 Secretary's details changed for Mr Fotios Talantzis on 4 August 2017
04 Aug 2017 PSC04 Change of details for Mr Iraklis Bourantas as a person with significant control on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 35 Grafton Way London W1T 5DB on 4 August 2017