Advanced company searchLink opens in new window

NOVAH SWIMWEAR LTD

Company number 09258504

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 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
12 Sep 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
23 Feb 2023 PSC07 Cessation of Madeline Rose White as a person with significant control on 23 February 2023
23 Feb 2023 PSC01 Notification of Jenny Grace White as a person with significant control on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of William Knight White as a director on 23 February 2023
23 Feb 2023 AP01 Appointment of Miss Jenny Grace White as a director on 23 February 2023
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
23 Oct 2019 PSC04 Change of details for Miss Madeline Rose White as a person with significant control on 10 October 2019
22 Oct 2019 CH01 Director's details changed for Mr William Knight White on 10 October 2019
22 Oct 2019 PSC04 Change of details for Miss Madeline Rose White as a person with significant control on 10 October 2019
22 Oct 2019 CH01 Director's details changed for Miss Madeline Rose White on 10 October 2019
21 Oct 2019 AD01 Registered office address changed from Second Floor Flat 33 Caledonia Place Clifton Bristol Avon BS8 4DN England to 17 Collingwood Chase Brotton Saltburn-by-the-Sea North Yorkshire TS12 2FG on 21 October 2019
08 Feb 2019 AD01 Registered office address changed from Keith Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW to Second Floor Flat 33 Caledonia Place Clifton Bristol Avon BS8 4DN on 8 February 2019