Advanced company searchLink opens in new window

NOVEL TECHNOLOGIES HOLDINGS LIMITED

Company number 10787694

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)
09 Jul 2024 TM01 Termination of appointment of Hugh Thomas Francis Minnock as a director on 8 July 2024
05 Jun 2024 AA Total exemption full accounts made up to 31 May 2023
29 May 2024 AA01 Current accounting period extended from 31 May 2024 to 30 November 2024
29 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 May 2022
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 256.03
24 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: emergency funding provisions in article 5.2 are hereby disapllied 21/12/2022
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
27 May 2022 TM01 Termination of appointment of David Eric Evans as a director on 25 May 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2022 ANNOTATION Other resolution for the 04/04/202 not processed correctly. Errored off and reprocessed
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The loans by the company to directors of the company be approved in accordance with the provisions of section 197 of the companies act 2006 04/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The loans by the company to directors of the company be approved in accordance with the provisions of section 197 of the companies act 2006 04/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 235.4
08 Feb 2022 PSC04 Change of details for Mr Zahir Ahmad as a person with significant control on 1 November 2021
23 Dec 2021 AD01 Registered office address changed from C/O Weightmans Llp No 1 Spinningfields Hardman Square Manchester M3 3EB England to C/O Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE on 23 December 2021
20 Dec 2021 AA Accounts for a small company made up to 31 May 2021
02 Dec 2021 CH01 Director's details changed for Mr Zahir Ahmad on 19 November 2021
02 Dec 2021 CH01 Director's details changed for Kutluhan Samataci on 30 September 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
29 Apr 2021 CH01 Director's details changed for Mr David Eric Evans on 15 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Zahir Ahmad on 8 April 2021
08 Mar 2021 AA Accounts for a small company made up to 31 May 2020
01 Feb 2021 AP01 Appointment of Kutluhan Samataci as a director on 15 January 2021
29 Jan 2021 TM01 Termination of appointment of Judson Leroy Lusk as a director on 28 January 2021