Advanced company searchLink opens in new window

NOVENCE LTD

Company number 07451809

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)
15 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 December 2021
23 Feb 2022 TM01 Termination of appointment of Geva Christianne Remy as a director on 7 February 2022
23 Feb 2022 AP01 Appointment of Virgile Ollivier as a director on 7 February 2022
23 Feb 2022 SH08 Change of share class name or designation
16 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
08 Dec 2021 CERTNM Company name changed novence holdings LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
23 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
15 Apr 2021 PSC01 Notification of Virgile Jean Ronald Ollivier as a person with significant control on 3 March 2021
15 Apr 2021 PSC01 Notification of Maxime Simon Jacques Ollivier as a person with significant control on 3 March 2021
03 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Nov 2019 PSC07 Cessation of Stuart Ralph Poppleton as a person with significant control on 3 July 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • EUR 803,500
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • EUR 263,450
24 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2019
  • EUR 312,700.00
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • EUR 263,450
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • EUR 268,950
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.