NOVA CENTRIC LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

25/04/2525 April 2025 Full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Termination of appointment of Craig Vincent Chettle as a director on 2024-10-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Appointment of Mrs Suzanne Carole Reader as a director on 2023-10-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/02/2315 February 2023 Full accounts made up to 2022-07-31

View Document

03/02/223 February 2022 Full accounts made up to 2021-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O NOTTINGHAM TRENT UNIVERSITY 50 SHAKESPEARE STREET NOTTINGHAM NG1 4FQ ENGLAND

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O C/O 50 SHAKESPEARE STREET NOTTINGHAM NG1 4FQ ENGLAND

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM PO BOX NG1 4FQ 50 C/O NOTTINGHAM TRENT UNIVERSITY SHAKESPEARE STREET NOTTINGHAM NG1 4FQ UNITED KINGDOM

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS BARBARA MARY MATTHEWS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/11/164 November 2016 SECRETARY APPOINTED MRS REBECCA CLARE JENKYN

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O NOTTINGHAM TRENT UNIVERSITY BURTON STREET NOTTINGHAM NG1 4BU ENGLAND

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR STEPHEN DENTON

View Document

15/06/1615 June 2016 15/06/16 NO MEMBER LIST

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048202670001

View Document

06/11/156 November 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT 11 6-10 CONVENT STREET NOTTINGHAM NG1 3LL

View Document

21/10/1521 October 2015 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 ADOPT ARTICLES 03/08/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR JAMES ANTHONY LACEY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JOHN STEPHEN JACKSON

View Document

23/07/1523 July 2015 ADOPT ARTICLES 14/07/2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 15/06/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 ADOPT ARTICLES 22/08/2014

View Document

10/09/1410 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 15/06/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 ADOPT ARTICLES 10/03/2014

View Document

17/03/1417 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048202670001

View Document

06/08/136 August 2013 15/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/07/1211 July 2012 15/06/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VINCENT CHETTLE / 25/07/2011

View Document

14/07/1114 July 2011 15/06/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINCE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM COOPER PARRY LLP 14 PARK ROW NOTTINGHAM NG1 6GR

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRINCE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRINCE / 15/06/2010

View Document

15/06/1015 June 2010 15/06/10 NO MEMBER LIST

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 15 VICTORIA STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2JZ

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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