Advanced company searchLink opens in new window

NOVO ARMORY GREENWICH LTD

Company number 13360038

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 CH01 Director's details changed for Mr Cenk Baysaloglu on 15 May 2024
10 May 2024 PSC04 Change of details for Mr Cenk Baysaloglu as a person with significant control on 1 May 2024
10 May 2024 AD01 Registered office address changed from 318 Old Street London EC1V 9DR England to 36 Sun Street Waltham Abbey EN9 1EJ on 10 May 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr Cenk Baysaloglu on 12 February 2024
09 Feb 2024 CERTNM Company name changed novo armory LTD\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
29 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 PSC07 Cessation of Charles Roger Cole Spencer as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Charles Roger Cole Spencer as a director on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from 89 Berwick Road Welling London DA16 1RL England to 318 Old Street London EC1V 9DR on 30 November 2023
20 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
23 Nov 2022 PSC04 Change of details for Mr Cenk Baysaloglu as a person with significant control on 23 November 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 TM01 Termination of appointment of Lyntonlee Maitland as a director on 30 November 2021
01 Dec 2021 PSC07 Cessation of Lyntonlee Maitland as a person with significant control on 30 November 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
27 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted