NOWCOMM GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/04/2423 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

24/11/2324 November 2023 Registration of charge 127861630003, created on 2023-11-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

13/04/2313 April 2023 Termination of appointment of Edward James Baly as a director on 2023-04-03

View Document

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

View Document

13/04/2313 April 2023 Appointment of Mr Richard Pennington as a director on 2023-04-03

View Document

13/04/2313 April 2023 Appointment of Mr Christopher Simon Malthouse as a director on 2023-04-03

View Document

13/04/2313 April 2023 Registration of charge 127861630002, created on 2023-04-03

View Document

13/04/2313 April 2023 Notification of 4Net Holdings Ltd as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Edward James Baly as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Mark James Lamont as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Termination of appointment of Mark James Lamont as a director on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 127861630001, created on 2023-04-03

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

15/12/2215 December 2022 Change of details for Mr Edward James Baly as a person with significant control on 2020-08-02

View Document

15/12/2215 December 2022 Change of details for Mr Mark James Lamont as a person with significant control on 2020-08-02

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-01 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/08/202 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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