Advanced company searchLink opens in new window

NOUVEM SOLUTIONS LTD

Company number 13377287

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13377287 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2023
14 Apr 2023 AP01 Appointment of Mrs Nagena Bibi as a director on 14 April 2023
14 Apr 2023 PSC01 Notification of Nagena Bibi as a person with significant control on 14 April 2023
14 Apr 2023 TM01 Termination of appointment of Jun Liang as a director on 14 April 2023
14 Apr 2023 PSC07 Cessation of Jun Liang as a person with significant control on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from Office 027,Unit 39 City Business Centre St Olavs Court Lower Road London SE16 2XB England to 60 st. Martin's Lane London WC2N 4JS on 14 April 2023
24 Mar 2023 AD01 Registered office address changed from Unit 3a Woodward Buildings 1 Victoria Road North Acton London W3 6FA United Kingdom to Office 027,Unit 39 City Business Centre St Olavs Court Lower Road London SE16 2XB on 24 March 2023
23 Mar 2023 AD01 Registered office address changed from Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA United Kingdom to Unit 3a Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 AP01 Appointment of Mr Jun Liang as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Nagena Bibi as a director on 23 March 2023
23 Mar 2023 PSC01 Notification of Jun Liang as a person with significant control on 23 March 2023
23 Mar 2023 PSC07 Cessation of Nagena Bibi as a person with significant control on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 23 March 2023
06 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
24 Nov 2021 CH01 Director's details changed for Mrs Nagena Bibi on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from Flat 3 179 Church Hill Road Birmingham B20 3PX England to 60 st. Martin's Lane London WC2N 4JS on 24 November 2021
05 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted