Advanced company searchLink opens in new window

NUVEM LOGIC LTD

Company number 10857430

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)
16 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with updates
11 Oct 2024 AP01 Appointment of Mr Steve Kirby as a director on 3 September 2024
02 Jul 2024 CH01 Director's details changed for Mr Antonio Dias Santos on 1 July 2024
01 Jul 2024 CH01 Director's details changed for Mr Charles Henry Airey on 1 July 2024
01 Jul 2024 PSC04 Change of details for Mr Charles Henry Airey as a person with significant control on 1 July 2024
01 Jul 2024 PSC04 Change of details for Mr Antonio Dias Santos as a person with significant control on 1 July 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Apr 2024 AD01 Registered office address changed from Wessex House Oxford Road Newbury RG14 1PA England to Kingston House Great Western Way Swindon SN5 8UB on 12 April 2024
04 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Mar 2022 AD01 Registered office address changed from Hazian Ashmore Green Road Ashmore Green Thatcham RG18 9ES England to Wessex House Oxford Road Newbury RG14 1PA on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from 3 Cansfield End Newbury RG14 1XH United Kingdom to Hazian Ashmore Green Road Ashmore Green Thatcham RG18 9ES on 7 March 2022
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 120
23 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Oct 2019 SH08 Change of share class name or designation
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 July 2018