Advanced company searchLink opens in new window

NOVAFORI LTD.

Company number 07783919

Filter by category

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 PSC01 Notification of Alasdair Relph Younie as a person with significant control on 27 January 2022
17 Jul 2023 PSC01 Notification of Duncan Paul Saville as a person with significant control on 27 January 2022
17 Jul 2023 PSC01 Notification of Charles David Owen Jillings as a person with significant control on 27 January 2022
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
22 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2023 AP01 Appointment of Mr Alexander Mark Butcher as a director on 18 July 2022
13 Dec 2022 AA Accounts for a small company made up to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
18 May 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 2 February 2021
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 19,714.802
07 Dec 2021 AA Accounts for a small company made up to 31 March 2021
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr Garry Peter Jones as a director
14 Jun 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • GBP 11,017.4883
07 May 2021 SH06 Cancellation of shares. Statement of capital on 26 January 2021
  • GBP 6,865.5813
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
15 Apr 2021 CH01 Director's details changed for Mr Philip Adrian Bird on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Alan Charles Parker on 15 April 2021
15 Apr 2021 PSC07 Cessation of Allectus Capital Limited as a person with significant control on 24 March 2021
15 Apr 2021 PSC01 Notification of Alan Charles Parker as a person with significant control on 28 January 2021
17 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2021
  • GBP 15,562.8952
16 Mar 2021 AA Accounts for a small company made up to 31 December 2019