Advanced company searchLink opens in new window

NOVITAS LOANS LIMITED

Company number 07959031

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)
27 May 2015 MR01 Registration of charge 079590310009, created on 18 May 2015
24 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
12 Feb 2015 MR04 Satisfaction of charge 079590310004 in full
11 Feb 2015 MR04 Satisfaction of charge 079590310006 in full
11 Feb 2015 MR04 Satisfaction of charge 079590310005 in full
03 Feb 2015 MR04 Satisfaction of charge 2 in full
03 Feb 2015 MR04 Satisfaction of charge 3 in full
27 Jan 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 MR01 Registration of charge 079590310008, created on 19 December 2014
05 Nov 2014 AA Full accounts made up to 31 March 2014
06 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 SH08 Change of share class name or designation
02 May 2014 MR01 Registration of charge 079590310007
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
04 Feb 2014 AA Full accounts made up to 31 March 2013
21 Nov 2013 MR01 Registration of charge 079590310006
14 Oct 2013 CERTNM Company name changed novitas asset management LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
14 Oct 2013 CONNOT Change of name notice
23 Apr 2013 MR01 Registration of charge 079590310004
23 Apr 2013 MR01 Registration of charge 079590310005
28 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
19 Nov 2012 AP01 Appointment of Emma Reeve as a director
09 Nov 2012 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012
30 Oct 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3