N-OV8 GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2021-07-03

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2022-07-03

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2023-07-03

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

17/06/2417 June 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Adam Thomas Councell on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

12/07/2312 July 2023 Cessation of Marlowe Plc as a person with significant control on 2023-06-28

View Document

12/07/2312 July 2023 Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

07/07/227 July 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

04/05/224 May 2022 Satisfaction of charge 063899370002 in full

View Document

04/05/224 May 2022 Satisfaction of charge 063899370004 in full

View Document

04/05/224 May 2022 Satisfaction of charge 063899370003 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

14/10/2114 October 2021 Registration of charge 063899370004, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 063899370003, created on 2021-09-22

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1914 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 54408.00

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNDRY

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 64304

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063899370001

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNDRY

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1623 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 63044

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 63225

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 05/08/14 STATEMENT OF CAPITAL GBP 63403

View Document

15/08/1415 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 63640

View Document

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/141 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 63877

View Document

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1425 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 64351

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 64825

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 66129.00

View Document

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 67314

View Document

14/03/1414 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 68499

View Document

19/02/1419 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 69092

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1316 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 70869

View Document

03/12/133 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1321 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 72054

View Document

29/10/1329 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 72054

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS ISABELLA KNIGHTS

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 73239.00

View Document

07/03/127 March 2012 ADOPT ARTICLES 11/02/2012

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 09/12/10 STATEMENT OF CAPITAL GBP 76793

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 70967

View Document

26/11/1026 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1026 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 04/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 04/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 04/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GEORGE MANSFIELD / 06/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALIN / 06/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HUDSON / 06/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 06/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 06/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 04/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED NOV8 GROUP LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: BURLINGTON HOUSE, BOTLEIGH GRANGE BUSINESS PARK, HEDGE END SOUTHAMPTON, HAMPSHIRE SO30 2AF

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: BURLINGTON HOUSE, BOTLEIGH GRANGE BUSINESS PARK, HEDGE END SOUTHAMPTON, HAMPSHIRE SO30 2AF

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED ST JAMES PARADE (94) LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

04/10/074 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company