Advanced company searchLink opens in new window

NOW TECHNOLOGIES LIMITED

Company number 07530078

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)
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4,018.53
30 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Jean-Michel Richard as a director on 21 March 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 3,583.95
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,087.11
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2,673.95
22 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
14 Dec 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Nov 2016 TM01 Termination of appointment of Christopher Stephen Burke as a director on 21 October 2016
18 Oct 2016 AAMD Amended group of companies' accounts made up to 31 December 2014
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 2,673.17
08 Sep 2016 TM01 Termination of appointment of David Gerard Lynn as a director on 2 September 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 2,672.57
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 2,651.86
04 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,574.25
09 Jun 2016 AP01 Appointment of Mr Jean-Michel Richard as a director on 8 June 2016
27 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 26/04/2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,572.6
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2016.
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 AP01 Appointment of Mr David Lynn as a director on 24 March 2016
23 Mar 2016 TM01 Termination of appointment of Mark David Sterling as a director on 21 March 2016
23 Mar 2016 TM02 Termination of appointment of Lewis Anthony Nguyen Upton as a secretary on 23 March 2016
16 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,571.43
15 Mar 2016 CH01 Director's details changed for Mr Christopher Simon Gorman on 15 February 2016