Advanced company searchLink opens in new window

NUVIEW GROUP LIMITED

Company number 13573870

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)
22 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
22 Apr 2024 MR04 Satisfaction of charge 135738700002 in full
22 Apr 2024 MR04 Satisfaction of charge 135738700001 in full
25 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
21 Jul 2023 AA Group of companies' accounts made up to 30 April 2022
07 Jul 2023 MR01 Registration of charge 135738700002, created on 30 June 2023
24 Jan 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 April 2022
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
28 Jun 2022 MR01 Registration of charge 135738700001, created on 27 June 2022
05 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 AD01 Registered office address changed from The Old Vicarage Down Ampney Cirencester GL7 5QW England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 May 2022
03 May 2022 PSC07 Cessation of Andrew Keith Walters as a person with significant control on 29 April 2022
03 May 2022 PSC07 Cessation of Richard James Thorogood as a person with significant control on 29 April 2022
03 May 2022 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 29 April 2022
03 May 2022 TM01 Termination of appointment of Andrew Keith Walters as a director on 29 April 2022
03 May 2022 TM01 Termination of appointment of Richard James Thorogood as a director on 29 April 2022
03 May 2022 TM02 Termination of appointment of Richard James Thorogood as a secretary on 29 April 2022