- Company Overview for NOVUS UNDERWRITING LTD (10844265)
- Filing history for NOVUS UNDERWRITING LTD (10844265)
- People for NOVUS UNDERWRITING LTD (10844265)
- More for NOVUS UNDERWRITING LTD (10844265)
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
|
|
28 Feb 2018 | RESOLUTIONS |
Resolutions
|