NOVA WEALTH TECHNOLOGIES LTD

Company Documents

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

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

01/02/251 February 2025 Total exemption full accounts made up to 2024-04-30

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 Change of details for Octopus Wealth Holdings Limited as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-16 with no updates

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 Level 4 20 Farringdon Street London EC4A 4AB United Kingdom to 20 Farringdon Street London EC4A 4AB on 2024-06-26

View Document

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

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Level 4 20 Farringdon Street London EC4A 4AB on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from Level 4 20 Farringdon Street London EC4A 4AB United Kingdom to Level 4 20 Farringdon Street London EC4A 4AB on 2024-06-12

View Document

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

View Accounts

25/08/2325 August 2023 Full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Simon Andrew Rogerson on 2017-07-06

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

22/01/1922 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

11/06/1811 June 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

22/04/1822 April 2018 SECRETARY APPOINTED PARISHA KANANI

View Document

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

View Document

06/07/176 July 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