NOVA AMBIENTE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-12-31

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

02/12/242 December 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Steven Cummings as a person with significant control on 2018-10-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Benjamin Bohline on 2022-05-26

View Document

04/04/224 April 2022 Termination of appointment of Allan Georg Busse as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Sarah Jane Pirrie as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/08/212 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 4TH FLOOR 45 MADDOX STREET LONDON W1S 2PE UNITED KINGDOM

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116281160001

View Document

17/10/1817 October 2018 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