Advanced company searchLink opens in new window

NOWCOMM GROUP LIMITED

Company number 12786163

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 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
23 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
24 Nov 2023 MR01 Registration of charge 127861630003, created on 15 November 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
13 Apr 2023 PSC02 Notification of 4Net Holdings Ltd as a person with significant control on 3 April 2023
13 Apr 2023 PSC07 Cessation of Mark James Lamont as a person with significant control on 3 April 2023
13 Apr 2023 PSC07 Cessation of Edward James Baly as a person with significant control on 3 April 2023
13 Apr 2023 TM01 Termination of appointment of Edward James Baly as a director on 3 April 2023
13 Apr 2023 TM01 Termination of appointment of Mark James Lamont as a director on 3 April 2023
13 Apr 2023 AP01 Appointment of Mr Christopher Simon Malthouse as a director on 3 April 2023
13 Apr 2023 AP01 Appointment of Mr Richard Pennington as a director on 3 April 2023
13 Apr 2023 AD01 Registered office address changed from The Nowcomm Building Stanier Way Chaddesden Derby Derbyshire DE21 6BF United Kingdom to 3 Scholar Green Road Stretford Manchester M32 0TR on 13 April 2023
13 Apr 2023 MR01 Registration of charge 127861630002, created on 3 April 2023
04 Apr 2023 MR01 Registration of charge 127861630001, created on 3 April 2023
20 Jan 2023 MA Memorandum and Articles of Association
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association