- Company Overview for NOVAH SWIMWEAR LTD (09258504)
- Filing history for NOVAH SWIMWEAR LTD (09258504)
- People for NOVAH SWIMWEAR LTD (09258504)
- More for NOVAH SWIMWEAR LTD (09258504)
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 |