Advanced company searchLink opens in new window

NOVUM MEDTECH LIMITED

Company number 13362897

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)
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX United Kingdom to Unit 18 Meadowcroft Way Leigh WN7 3XZ on 13 July 2023
16 Mar 2023 AP01 Appointment of Mr Nicholas Johann Clive Elliott as a director on 29 November 2022
16 Mar 2023 AP01 Appointment of Mr Rory James Wordsworth Sweet as a director on 29 November 2022
23 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
18 Jan 2023 SH02 Sub-division of shares on 29 November 2022
18 Jan 2023 SH02 Sub-division of shares on 29 November 2022
18 Jan 2023 SH08 Change of share class name or designation
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 125
07 Dec 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 September 2022
24 Jun 2022 PSC01 Notification of Robin Francis Gerald Bartram Brown as a person with significant control on 1 June 2022
23 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 23 June 2022
27 Apr 2022 CS01 Confirmation statement made on 31 December 2021 with updates
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 PSC07 Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on 31 December 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 100
24 Apr 2022 CH01 Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 24 April 2022
03 Feb 2022 AD01 Registered office address changed from Unit 4 Station Road Lichfield WS13 6HX England to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 3 February 2022
12 Dec 2021 AP01 Appointment of Mr Zhengjie Wang as a director on 10 December 2021
06 Dec 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Station Road Lichfield WS13 6HX on 6 December 2021
21 Sep 2021 AP01 Appointment of Frederik Christian Alexander Parcival Filz Von Reiterdank as a director on 21 September 2021
27 Jun 2021 AP01 Appointment of Mr Michael John Terrance Clark as a director on 26 June 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 2