Advanced company searchLink opens in new window

NUVO ACCOUNTANCY LIMITED

Company number 05061184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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