Advanced company searchLink opens in new window

NOVUM ORDO LIMITED

Company number 10557227

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)
28 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
23 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with updates
21 Aug 2024 CH03 Secretary's details changed for Mr Daniel St Aubyn on 17 July 2024
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
08 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
13 Apr 2021 AD01 Registered office address changed from Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on 13 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 RP04AP01 Second filing for the appointment of Daniel St Aubyn as a director
01 Sep 2020 RP04TM01 Second filing for the termination of Christopher Laird as a director
03 Aug 2020 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 3 August 2020
03 Aug 2020 AP03 Appointment of Mr Daniel St Aubyn as a secretary on 28 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 PSC07 Cessation of Christopher Conrad Laird as a person with significant control on 1 July 2019
17 Jul 2020 PSC01 Notification of Daniel St Aubyn as a person with significant control on 1 July 2019
17 Jul 2020 TM01 Termination of appointment of Christopher Conrad Laird as a director on 1 July 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 01/09/2020.
17 Jul 2020 AD01 Registered office address changed from Condor House the Street Bredhurst Gillingham ME7 3JY United Kingdom to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 17 July 2020
17 Jul 2020 AP01 Appointment of Mr Daniel William St Aubyn as a director on 1 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2020
07 Feb 2020 PSC04 Change of details for a person with significant control