- Company Overview for NEVAYA LIMITED (04686042)
- Filing history for NEVAYA LIMITED (04686042)
- People for NEVAYA LIMITED (04686042)
- Charges for NEVAYA LIMITED (04686042)
- Registers for NEVAYA LIMITED (04686042)
- More for NEVAYA LIMITED (04686042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
14 Jan 2024 | PSC04 | Change of details for Mr Ben Clifford as a person with significant control on 30 October 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from Blunsdon House the Ridge Blunsdon Swindon SN26 7AD to Unit 17 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 12 January 2024 | |
12 Jan 2024 | CH03 | Secretary's details changed for James Paul Richmond on 30 October 2023 | |
12 Jan 2024 | CH01 | Director's details changed for Ben Clifford on 30 October 2023 | |
12 Jan 2024 | CH01 | Director's details changed for James Paul Richmond on 30 October 2023 | |
12 Jan 2024 | PSC04 | Change of details for Mr James Paul Richmond as a person with significant control on 30 October 2023 | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | MR01 | Registration of charge 046860420003, created on 29 August 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
17 Jan 2023 | MR01 | Registration of charge 046860420002, created on 10 January 2023 | |
02 Dec 2022 | SH03 |
Purchase of own shares.
|
|
02 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 21 October 2022
|
|
26 Oct 2022 | TM01 | Termination of appointment of Bryan Eric Hamilton Sergeant as a director on 21 October 2022 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
16 Mar 2022 | PSC04 | Change of details for Mr James Paul Richmond as a person with significant control on 11 March 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Ben Clifford as a person with significant control on 11 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 Sep 2020 | MR01 | Registration of charge 046860420001, created on 25 August 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 |