NOVA WEALTH LTD

Company Documents

DateDescription
08/07/258 July 2025 NewAccounts for a small company made up to 2024-04-30

View Document

23/06/2523 June 2025 New

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

30/10/2430 October 2024 Change of details for Octopus Wealth Holdings Limited as a person with significant control on 2024-05-10

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

15/08/2415 August 2024 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2024-08-12

View Document

06/08/246 August 2024 Termination of appointment of Simon Andrew Rogerson as a director on 2024-07-30

View Document

02/07/242 July 2024 Certificate of change of name

View Document

02/07/242 July 2024 Change of name notice

View Document

26/06/2426 June 2024 Director's details changed for Mr Joseph Anthony Alexander Mclean on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Andrew Mcmillan on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 33 Holborn London EC1N 2HT England to 20 Farringdon Street London EC4A 4AB on 2024-06-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 09/01/19 STATEMENT OF CAPITAL GBP 19010

View Document

14/06/1914 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 32010

View Document

14/06/1914 June 2019 07/11/18 STATEMENT OF CAPITAL GBP 17010

View Document

14/06/1914 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 37010

View Document

14/06/1914 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 27010

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED CARIB PLANNING LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

25/04/1925 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SOONAYE

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 DIRECTOR APPOINTED HENRY ALLEN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE COKER

View Document

25/06/1825 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 13010

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

22/04/1822 April 2018 SECRETARY APPOINTED PARISHA KANANI

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 8010

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ROGERSON / 23/06/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ROGERSON / 23/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKE COKER / 01/06/2017

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company