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)
31 Mar 2021 TM01 Termination of appointment of Charles Butterworth as a director on 26 February 2021
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 6,445,001
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 6,389,719
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 6,494,719
03 Sep 2020 PSC08 Notification of a person with significant control statement
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC07 Cessation of Jonathan Hulford-Funnell as a person with significant control on 30 August 2019
16 Aug 2020 MA Memorandum and Articles of Association
16 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 6,340,001
21 May 2020 PSC04 Change of details for Jonathan Hulford-Funnell as a person with significant control on 20 May 2020
20 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 6,055,001
20 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,929,772
20 May 2020 CH01 Director's details changed for Jonathan Hulford-Funnell on 20 May 2020
20 May 2020 CH01 Director's details changed for Ms Tanya May Field on 20 May 2020
18 May 2020 AP01 Appointment of Charles Butterworth as a director on 15 May 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 5,824,772
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 5,574,772
07 Nov 2019 SH02 Sub-division of shares on 28 October 2019
17 Sep 2019 AP03 Appointment of Thomas Wills as a secretary on 30 August 2019
16 Sep 2019 CH01 Director's details changed for Mr Geoffrey Darrell Fink on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr Geoffrey Darrell Fink as a director on 30 August 2019