- Company Overview for NOVA STONE HOLDINGS LTD (12375404)
- Filing history for NOVA STONE HOLDINGS LTD (12375404)
- People for NOVA STONE HOLDINGS LTD (12375404)
- Charges for NOVA STONE HOLDINGS LTD (12375404)
- More for NOVA STONE HOLDINGS LTD (12375404)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from Green Farm Whimpwell Green Happisburgh Norwich NR12 0AJ England to Office 3, the Factory High Street Thorpe-Le-Soken Essex CO16 0EA on 11 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Helen Catherine Stratton as a person with significant control on 31 October 2024 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
12 Mar 2021 | MR04 | Satisfaction of charge 123754040002 in full | |
12 Mar 2021 | MR04 | Satisfaction of charge 123754040001 in full | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
14 Feb 2020 | MR01 | Registration of charge 123754040001, created on 14 February 2020 | |
14 Feb 2020 | MR01 | Registration of charge 123754040002, created on 14 February 2020 | |
29 Dec 2019 | AP01 | Appointment of Mr Alex Stuart Crawford as a director on 28 December 2019 | |
23 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-23
|