Advanced company searchLink opens in new window

NOVAI LTD

Company number 12457690

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 May 2024 PSC04 Change of details for Professor Maria Francesca Cordeiro as a person with significant control on 5 October 2023
15 May 2024 CS01 Confirmation statement made on 11 March 2024 with updates
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 6.02693
17 Jan 2024 CH01 Director's details changed for Professor Maria Francesca Cordeiro on 5 October 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 TM01 Termination of appointment of James Hedley Rawlingson as a director on 21 September 2023
05 Oct 2023 AD01 Registered office address changed from The White Building, Worklife 33 King's Road Reading RG1 3AR England to 9 Greyfriars Road Reading Berkshire RG1 1NU on 5 October 2023
03 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2023
  • GBP 6.00667
14 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 5.96614
14 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2023
  • GBP 5.93374
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 6.02693
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2023.
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 5.95069
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023
04 Jul 2023 MR01 Registration of charge 124576900001, created on 30 June 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 5.91829
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023
07 Jun 2023 TM01 Termination of appointment of Karl David Keegan as a director on 24 May 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
27 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
27 Apr 2023 CH01 Director's details changed for Dr Natalie Pankova on 30 May 2022
27 Apr 2023 CH01 Director's details changed for Dr Karl David Keegan on 21 August 2022
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 5.78633
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 5.59586
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 4.57798