Advanced company searchLink opens in new window

NOVUS UNDERWRITING LTD

Company number 10844265

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)
29 Mar 2021 CH01 Director's details changed for Mr David Paul Bearman on 1 January 2021
25 Mar 2021 PSC02 Notification of Novus Group Holdings Limited as a person with significant control on 15 December 2020
25 Mar 2021 PSC07 Cessation of David Paul Bearman as a person with significant control on 15 December 2020
25 Mar 2021 PSC07 Cessation of Phil Wood as a person with significant control on 15 December 2020
08 Dec 2020 AD01 Registered office address changed from Cumberland House 129 High Street Billericay Essex CM12 9AH England to 4th Floor 34 Lime Street London EC3M 7AT on 8 December 2020
06 Nov 2020 CH01 Director's details changed for Mr Simon Piggott on 23 October 2020
08 Oct 2020 CS01 Confirmation statement made on 29 June 2020 with updates
08 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 27 February 2018 with updates
10 Jul 2019 PSC04 Change of details for Mr David Paul Bearman as a person with significant control on 1 July 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
09 Jul 2019 PSC04 Change of details for Mr Phil Wood as a person with significant control on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Phil Wood on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Simon Piggott on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Neil Robert Milner on 1 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
07 Aug 2018 AP01 Appointment of Mr Neil Robert Milner as a director on 29 January 2018
07 Aug 2018 AP01 Appointment of Ms Canan Oral as a director on 29 January 2018
07 Aug 2018 AP01 Appointment of Mr Simon Piggott as a director on 29 January 2018
07 Aug 2018 PSC01 Notification of Phil Wood as a person with significant control on 29 January 2018
07 Aug 2018 AP01 Appointment of Mr Phil Wood as a director on 29 January 2018
07 Aug 2018 PSC04 Change of details for Mr David Paul Bearman as a person with significant control on 29 January 2018
16 Mar 2018 CERTNM Company name changed novus warranty solutions LTD\certificate issued on 16/03/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
28 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-26