Advanced company searchLink opens in new window

NOW 2 NOW LIMITED

Company number 07477668

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)
07 Mar 2024 AP01 Appointment of Mr James George Dunkley as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Ian Richard Griffin as a director on 7 March 2024
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from 3 Albany Road London W13 8PQ United Kingdom to Guardian House 7 North Bar Street Banbury OX16 0TB on 1 March 2021
30 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 PSC02 Notification of Now 2 Now Holdings Limited as a person with significant control on 12 August 2020
17 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 17 August 2020
14 Aug 2020 TM01 Termination of appointment of Thomas Christoforos Toumazis as a director on 12 August 2020
14 Aug 2020 TM01 Termination of appointment of Charlotte Emily Bearn as a director on 12 August 2020
14 Aug 2020 TM01 Termination of appointment of James George Dunkley as a director on 12 August 2020
14 Aug 2020 TM01 Termination of appointment of Stephen Willam Giray Cooke as a director on 12 August 2020
14 Aug 2020 TM02 Termination of appointment of Simon John Walsh as a secretary on 12 August 2020
19 May 2020 TM01 Termination of appointment of Robert Marc Suss as a director on 14 May 2020
19 Apr 2020 AP01 Appointment of Mr James George Dunkley as a director on 9 April 2020
19 Apr 2020 TM01 Termination of appointment of Josephine Margaret Adams as a director on 9 April 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 156.499
03 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 154.417
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 153.876