Advanced company searchLink opens in new window

NOVA COMMUNICATIONS LIMITED

Company number 06413017

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)
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jan 2017 CS01 Confirmation statement made on 30 October 2016 with updates
26 Sep 2016 AP01 Appointment of Mr Sidney Fern Keating as a director on 14 September 2016
26 Sep 2016 TM01 Termination of appointment of Sidney Fern Keating as a director on 12 September 2016
19 Aug 2016 CH01 Director's details changed for Mr Mark Sidney Fern Keating on 9 June 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jun 2016 AP01 Appointment of Mr Mark Sidney Fern Keating as a director on 9 June 2016
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Miss Nova Barnott Jones on 27 October 2014
13 Oct 2014 AD01 Registered office address changed from Nova Communications Ltd Bridge Street Derby Derbyshire DE1 3LA to Abbeville Instrument Control Bridge Street Derby DE1 3LA on 13 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Mar 2013 RP04 Second filing of form previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 14/03/2013
12 Mar 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from the Enterprise Centre Bridge Street Derby DE1 3LD United Kingdom on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Nova Barnott Jones as a secretary
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jul 2012 AD01 Registered office address changed from Bridge Street Derby Derbyshire DE1 3LA United Kingdom on 26 July 2012
14 Jul 2012 TM01 Termination of appointment of Mark Adaoui as a director