- 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) |
---|---|---|---|
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | MR04 | Satisfaction of charge 050611840001 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
13 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
27 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | CH01 | Director's details changed for Mr Stephen James Sharp on 20 May 2017 | |
20 May 2017 | CH03 | Secretary's details changed for Mr Stephen James Sharp on 20 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | MR01 | Registration of charge 050611840001, created on 5 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 4 December 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Adam Kelvin Dominey on 22 August 2012 | |
22 Mar 2012 | TM01 | Termination of appointment of Simon Rogers as a director | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |