Advanced company searchLink opens in new window

NOVUM GRAPHICS LIMITED

Company number 10672478

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 MR04 Satisfaction of charge 106724780002 in full
01 Nov 2023 AD01 Registered office address changed from Target Business Centre Bircholt Rd Parkwood Industrial Estate Maidstone Kent ME15 0YY England to Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 1 November 2023
05 Oct 2023 TM01 Termination of appointment of Emile Melki as a director on 5 October 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
14 Jun 2023 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to Target Business Centre Bircholt Rd Parkwood Industrial Estate Maidstone Kent ME15 0YY on 14 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 January 2023 with updates
28 Apr 2023 PSC07 Cessation of Emile Melki as a person with significant control on 25 January 2023
28 Apr 2023 PSC02 Notification of Pfi Retail Limited as a person with significant control on 25 January 2023
05 Apr 2023 TM01 Termination of appointment of Timothy John Hill as a director on 5 April 2023
28 Feb 2023 AP01 Appointment of Mr Timothy John Hill as a director on 28 February 2023
01 Feb 2023 TM01 Termination of appointment of Nicholas Colin Duncan as a director on 25 January 2023
01 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
08 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
30 Jun 2021 MR04 Satisfaction of charge 106724780001 in full
30 Jun 2021 MR01 Registration of charge 106724780002, created on 29 June 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 AP01 Appointment of Mr Nicholas Colin Duncan as a director on 31 July 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued