Advanced company searchLink opens in new window

NOVED INVESTMENT ONE LIMITED

Company number 06391022

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)
26 Mar 2018 AP01 Appointment of Mr Amit Jayprakash Bhavsar as a director on 20 March 2018
26 Mar 2018 AP01 Appointment of Mr Alexander Wright as a director on 20 March 2018
26 Mar 2018 TM02 Termination of appointment of William Edgar Foyle Samuel as a secretary on 20 March 2018
26 Mar 2018 PSC07 Cessation of William Richard Mervyn Christopher Foyle as a person with significant control on 20 March 2018
26 Mar 2018 AD01 Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 89 Wardour Street London W1F 0UB on 26 March 2018
21 Dec 2017 MR04 Satisfaction of charge 4 in full
21 Dec 2017 MR04 Satisfaction of charge 3 in full
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 AP01 Appointment of Mrs Catherine Mary Foyle as a director on 22 November 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 11,501,150
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 MA Memorandum and Articles of Association
18 Dec 2015 MR01 Registration of charge 063910220007, created on 16 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2015 MR04 Satisfaction of charge 063910220005 in full
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,001,151
24 Apr 2015 AD01 Registered office address changed from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015
29 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,001,151
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14 May 2014
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association