NOVEMO LTD
Status | ACTIVE |
Company No. | 09597774 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NOVEMO LTD is an active private limited company with number 09597774. It was incorporated 9 years, 2 months, 15 days ago, on 19 May 2015. The company address is 16 Chapel Lane 16 Chapel Lane, Macclesfield, SK10 5UD, England.
Company Fillings
Confirmation statement with no updates
Date: 26 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
Old address: 13 Friars Close Rainow Macclesfield SK10 5UQ England
New address: 16 Chapel Lane Rainow Macclesfield SK10 5UD
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: 23 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JA England
New address: 13 Friars Close Rainow Macclesfield SK10 5UQ
Documents
Capital allotment shares
Date: 28 Oct 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-15
Capital : 101 GBP
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital variation of rights attached to shares
Date: 18 Oct 2016
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: 23 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JA
Documents
Some Companies
41 LANSDOWNE HILL,LONDON,SE27 0LP
Number: | 03540215 |
Status: | ACTIVE |
Category: | Private Limited Company |
G&L IDOCUMENTARY MEDIA LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09064913 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDSWORTH VENTILATIONS LIMITED
FEDERATION ROAD,STOKE-ON-TRENT,ST6 4HU
Number: | 00682304 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNETH SHOGLIND,WELWYN,AL6 9LF
Number: | FC022399 |
Status: | ACTIVE |
Category: | Other company type |
PAUL JONES WEALTH MANAGEMENT LIMITED
5 HEOL Y DERI,ABERDARE,CF44 0BP
Number: | 10271563 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 09421667 |
Status: | ACTIVE |
Category: | Private Limited Company |