Advanced company searchLink opens in new window

NOUS GLOBAL MARKETS LTD

Company number 09085400

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)
18 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ10 Removal of liquidator by court order
11 Feb 2021 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
03 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
03 Aug 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 LIQ02 Statement of affairs
31 Jul 2020 AD01 Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 31 July 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2017
  • GBP 151.662
01 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2017
  • GBP 149.655
31 Jul 2019 AD01 Registered office address changed from 4 Hartington Road Twickenham TW1 3EN United Kingdom to Mindspace 9 Appold Street London EC2A 2AP on 31 July 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to 4 Hartington Road Twickenham TW1 3EN on 15 April 2019
06 Dec 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
15 Jun 2018 CH01 Director's details changed for Mr Michael Henry Horgan on 12 June 2018
23 Mar 2018 PSC02 Notification of Nous Global Plc as a person with significant control on 30 January 2018
23 Mar 2018 PSC07 Cessation of Justin Paul Short as a person with significant control on 30 January 2018
30 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 December 2017
  • GBP 155.789
30 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2017
  • GBP 154.158
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 155.792
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2018