Advanced company searchLink opens in new window

NOVENSO LTD

Company number NI601885

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)
10 Jun 2013 TM01 Termination of appointment of Christopher Mills as a director
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from C/O C & H Jefferson Norwich Union House 7 Fountain Street Belfast BT1 5EA Northern Ireland on 6 March 2013
06 Mar 2013 TM01 Termination of appointment of David Fell as a director
06 Mar 2013 TM01 Termination of appointment of Brian Mcmillen as a director
15 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 CERTNM Company name changed litelighting LTD\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
13 Apr 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
15 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ An additional 230 shares be issued on a SHO1 form and allocated to listnatrunk partnership 21/01/2010
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,000
21 Jan 2010 NEWINC Incorporation