NOWCOMM GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
23/04/2423 April 2024 | |
11/04/2411 April 2024 | |
11/04/2411 April 2024 | |
24/11/2324 November 2023 | Registration of charge 127861630003, created on 2023-11-15 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
13/04/2313 April 2023 | Termination of appointment of Edward James Baly as a director on 2023-04-03 |
13/04/2313 April 2023 | Registered office address changed from The Nowcomm Building Stanier Way Chaddesden Derby Derbyshire DE21 6BF United Kingdom to 3 Scholar Green Road Stretford Manchester M32 0TR on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Mr Richard Pennington as a director on 2023-04-03 |
13/04/2313 April 2023 | Appointment of Mr Christopher Simon Malthouse as a director on 2023-04-03 |
13/04/2313 April 2023 | Registration of charge 127861630002, created on 2023-04-03 |
13/04/2313 April 2023 | Notification of 4Net Holdings Ltd as a person with significant control on 2023-04-03 |
13/04/2313 April 2023 | Cessation of Edward James Baly as a person with significant control on 2023-04-03 |
13/04/2313 April 2023 | Cessation of Mark James Lamont as a person with significant control on 2023-04-03 |
13/04/2313 April 2023 | Termination of appointment of Mark James Lamont as a director on 2023-04-03 |
04/04/234 April 2023 | Registration of charge 127861630001, created on 2023-04-03 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
15/12/2215 December 2022 | Change of details for Mr Edward James Baly as a person with significant control on 2020-08-02 |
15/12/2215 December 2022 | Change of details for Mr Mark James Lamont as a person with significant control on 2020-08-02 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-01 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/08/202 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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