- Company Overview for NUVO ACCOUNTANCY LIMITED (05061184)
- Filing history for NUVO ACCOUNTANCY LIMITED (05061184)
- People for NUVO ACCOUNTANCY LIMITED (05061184)
- Charges for NUVO ACCOUNTANCY LIMITED (05061184)
- More for NUVO ACCOUNTANCY LIMITED (05061184)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
09 Dec 2024 | PSC04 | Change of details for Mr Stephen James Sharp as a person with significant control on 27 October 2023 | |
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
27 Oct 2023 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 27 October 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr Simon Mark Rogers as a director on 15 September 2023 | |
05 Sep 2023 | TM02 | Termination of appointment of Stephen James Sharp as a secretary on 1 September 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr Daniel Johnson as a director on 1 September 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr Benjamin David Knapp as a director on 1 September 2023 | |
04 Sep 2023 | AP03 | Appointment of Mr Philip Reader as a secretary on 1 September 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Adam Kelvin Dominey as a director on 1 April 2023 | |
09 May 2023 | PSC01 | Notification of Simon Rogers as a person with significant control on 1 April 2023 | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
09 May 2023 | PSC07 | Cessation of Adam Kelvin Dominey as a person with significant control on 31 March 2023 | |
03 Apr 2023 | CERTNM |
Company name changed ads accountancy LIMITED\certificate issued on 03/04/23
|
|
10 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2022 | MR01 | Registration of charge 050611840002, created on 17 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
26 Nov 2021 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 26 November 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates |