NOVUM MEDTECH LIMITED: Filings
Overview
Company Name | NOVUM MEDTECH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13362897 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NOVUM MEDTECH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 4 Westmarch Busniess Centre Riverway Andover SP10 1NS United Kingdom to Union House Union Street Andover SP10 1PA on Aug 23, 2025 | 1 pages | AD01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Notification of Alasdair Macpherson as a person with significant control on Jun 11, 2025 | 2 pages | PSC01 | ||
Change of details for Mr Matthew Patrick Griffin as a person with significant control on Jun 11, 2025 | 2 pages | PSC04 | ||
Appointment of Mr Alasdair Duncan Hervey Macpherson as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Patrick Griffin on Jun 11, 2025 | 2 pages | CH01 | ||
Termination of appointment of Zhengjie Wang as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robin Francis Gerrald Bartram Brown as a director on May 14, 2024 | 1 pages | TM01 | ||
Registered office address changed from Unit 18 Meadowcroft Way Leigh WN7 3XZ United Kingdom to 4 Westmarch Busniess Centre Riverway Andover SP10 1NS on Dec 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Frederik Christian Alexander Parcival Filz Von Reiterdank as a director on May 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael John Terrance Clark as a director on May 14, 2024 | 1 pages | TM01 | ||
Notification of Matthew Griffin as a person with significant control on May 14, 2024 | 2 pages | PSC01 | ||
Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on May 14, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX United Kingdom to Unit 18 Meadowcroft Way Leigh WN7 3XZ on Jul 13, 2023 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Johann Clive Elliott as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Rory James Wordsworth Sweet as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0