Advanced company searchLink opens in new window

NOVATIQ LIMITED

Company number 12091658

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
16 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 8,574,478.62
11 Jul 2022 AP01 Appointment of Mr Yasuaki Akatsu as a director on 22 June 2022
11 Jul 2022 TM01 Termination of appointment of Thomas Yoshihara as a director on 22 June 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 8,329,849.1
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
27 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,568,738.85
27 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2021
  • GBP 8,097,076.79
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 June 2021
  • GBP 8,320,063.92
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 June 2021
  • GBP 8,258,906.54
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,143,388.54
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,138,663.81
05 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 8,101,969.38
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2021.
04 Jun 2021 AP01 Appointment of Thomas Yoshihara as a director on 31 May 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,568,738.85
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2021.
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,056,574.79