- Company Overview for NUAVZY LTD (14760723)
- Filing history for NUAVZY LTD (14760723)
- People for NUAVZY LTD (14760723)
- More for NUAVZY LTD (14760723)
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) |
---|---|---|---|
01 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
20 Mar 2024 | AA01 | Current accounting period extended from 31 March 2024 to 5 April 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 16 Clos Caradog Llantwit Fardre CF38 2DQ United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2 February 2024 | |
12 Jan 2024 | PSC07 | Cessation of Millie Mai Hind as a person with significant control on 27 August 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Millie Mai Hind as a director on 27 August 2023 | |
12 Jan 2024 | PSC01 | Notification of Nancy Perez as a person with significant control on 27 August 2023 | |
12 Jan 2024 | AP01 | Appointment of Mrs Nancy Perez as a director on 27 August 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ United Kingdom to 16 Clos Caradog Llantwit Fardre CF38 2DQ on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 20 Humphries Drive Kidderminster DY10 1XQ United Kingdom to 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ on 10 November 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 13 Thompson Street West Durham Darlington Durham DL3 0HQ United Kingdom to 20 Humphries Drive Kidderminster DY10 1XQ on 6 July 2023 | |
27 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-27
|