- Company Overview for NOVA COMMUNICATIONS LIMITED (06413017)
- Filing history for NOVA COMMUNICATIONS LIMITED (06413017)
- People for NOVA COMMUNICATIONS LIMITED (06413017)
- Charges for NOVA COMMUNICATIONS LIMITED (06413017)
- More for NOVA COMMUNICATIONS LIMITED (06413017)
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
|
|
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
|
|
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
|
|
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
|
|
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 |