NOVUM MEDTECH LIMITED: Filings

  • Overview

    Company NameNOVUM MEDTECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13362897
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NOVUM MEDTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Notification of Alasdair Macpherson as a person with significant control on Jun 11, 2025

    2 pagesPSC01

    Change of details for Mr Matthew Patrick Griffin as a person with significant control on Jun 11, 2025

    2 pagesPSC04

    Appointment of Mr Alasdair Duncan Hervey Macpherson as a director on Jun 11, 2025

    2 pagesAP01

    Director's details changed for Mr Matthew Patrick Griffin on Jun 11, 2025

    2 pagesCH01

    Termination of appointment of Zhengjie Wang as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Robin Francis Gerrald Bartram Brown as a director on May 14, 2024

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Frederik Christian Alexander Parcival Filz Von Reiterdank as a director on May 14, 2024

    1 pagesTM01

    Termination of appointment of Michael John Terrance Clark as a director on May 14, 2024

    1 pagesTM01

    Notification of Matthew Griffin as a person with significant control on May 14, 2024

    2 pagesPSC01

    Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on May 14, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Nicholas Johann Clive Elliott as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mr Rory James Wordsworth Sweet as a director on Nov 29, 2022

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    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