Advanced company searchLink opens in new window

NOVAMEX ASSOCIATES LIMITED

Company number 10342762

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)
02 Feb 2024 AA Micro company accounts made up to 31 August 2023
14 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
22 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
21 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
06 Nov 2017 CH01 Director's details changed for Mr Victor Mudretsov on 6 November 2017
19 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Broad Street Wokingham RG40 1AB on 19 October 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 2
17 Oct 2016 AD01 Registered office address changed from 49 Chapel Drive Dartford DA2 6FF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 October 2016
17 Oct 2016 AP01 Appointment of Mr Victor Mudretsov as a director on 17 October 2016
17 Oct 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 49 Chapel Drive Dartford DA2 6FF on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Michael Duke as a director on 17 October 2016
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP 1