CIRRUS NOVA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CESSATION OF ANDREW JASON BROWN AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 15/05/2017

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 27/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 01/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM STONEHOUSE FARM LEICESTER LANE CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 6QZ

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE JEREMY NORTON / 01/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCDONALD / 01/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 01/04/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 03/01/2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR NEIL JAMES MCDONALD

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 13/02/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS GABRIELLE BARBARA MCBRIDE

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 50 PURE OFFICES PLATO CLOSE TACHBROOK PARK LEAMINGTON SPA CV34 6WE UNITED KINGDOM

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM OFFICE 50 AND 51 PURE OFFICES PLATO CLOSE TACHBROOK PARK LEAMINGTON SPA CV34 6WE UNITED KINGDOM

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

16/05/1216 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 DIRECTOR APPOINTED MR GRENVILLE JEREMY NORTON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE GWILLIAM

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MISS ANNE MARIE GWILLIAM

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM STONEHOUSE FARM LEICESTER LANE CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 6QZ UNITED KINGDOM

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE NORTON

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR ANDREW JASON BROWN

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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