Advanced company searchLink opens in new window

NOVEUM LIMITED

Company number 10816022

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CH01 Director's details changed for Mr Michael Alan Fawcett on 15 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Michael Alan Fawcett on 15 July 2021
06 Jul 2021 AD01 Registered office address changed from 9 Rutherford Court Noveum Ltd 9 Rutherford Court Stafford Staffordshire ST18 0GP United Kingdom to Noveum Ltd 9 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP on 6 July 2021
01 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Dec 2020 AD01 Registered office address changed from 6 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP England to 9 Rutherford Court Noveum Ltd 9 Rutherford Court Stafford Staffordshire ST18 0GP on 8 December 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 170,000
17 May 2018 AP01 Appointment of Mrs Natalie Jo Turner as a director on 16 April 2018
17 May 2018 AP01 Appointment of Mr Simon James Fradley as a director on 16 April 2018
17 May 2018 PSC01 Notification of Natalie Jo Turner as a person with significant control on 16 April 2018
09 Jul 2017 AD01 Registered office address changed from 36 Danescourt Road Wolverhampton WV6 9BG United Kingdom to 6 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP on 9 July 2017
13 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-13
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted