Advanced company searchLink opens in new window

NOVUS GROUP HOLDINGS LIMITED

Company number 12646683

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)
05 Jul 2021 ANNOTATION Rectified The AP01 was removed from the public register on 10/09/2021 as it was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
05 Jul 2021 ANNOTATION Rectified The AP01 was removed from the public register on 10/09/2021 as it was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
05 Jul 2021 PSC07 Cessation of Philip Wood as a person with significant control on 25 June 2021
05 Jul 2021 PSC07 Cessation of David Paul Bearman as a person with significant control on 25 June 2021
05 Jul 2021 ANNOTATION Rectified The TM01 was removed from the public register on 10/09/2021 as it was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
05 Jul 2021 ANNOTATION Rectified The TM01 was removed from the public register on 10/09/2021 as it was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate.
05 Jul 2021 PSC02 Notification of Direct Group Holdings Limited as a person with significant control on 25 June 2021
29 Mar 2021 CH01 Director's details changed for Mr Philip Wood on 1 January 2021
29 Mar 2021 PSC04 Change of details for Mr Philip Wood as a person with significant control on 1 January 2021
29 Mar 2021 CH01 Director's details changed for Mr David Paul Bearman on 1 January 2021
29 Mar 2021 PSC04 Change of details for Mr David Paul Bearman as a person with significant control on 1 January 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 100.00
08 Dec 2020 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 4th Floor 34 Lime Street London EC3M 7AT on 8 December 2020
04 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-04
  • GBP 2