NOVA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

21/02/2321 February 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

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Appointment of Mr Leon Barnott as a director on 2021-12-01

View Document

27/09/2127 September 2021 Termination of appointment of Leon Barnott as a director on 2021-09-25

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

02/08/212 August 2021 Director's details changed for Mr Sidney Fern Keating on 2016-09-28

View Document

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

View Accounts

17/04/2117 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY FERN KEATING

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR LEON BARNOTT

View Document

03/12/203 December 2020 CESSATION OF SIDNEY FERN KEATING AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MERRILLS

View Document

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

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ABBEVILLE INSTRUMENT CONTROL BRIDGE STREET DERBY DE1 3LA

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 CESSATION OF NOVA BARNOTT JONES AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR NOVA BARNOTT JONES

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 DIRECTOR APPOINTED MR SIDNEY FERN KEATING

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY KEATING

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIDNEY FERN KEATING / 09/06/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK SIDNEY FERN KEATING

View Document

10/11/1510 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NOVA BARNOTT JONES / 27/10/2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM NOVA COMMUNICATIONS LTD BRIDGE STREET DERBY DERBYSHIRE DE1 3LA

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 DIRECTOR'S NAME - NOVA BARNOTT JONES

View Document

12/03/1312 March 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM THE ENTERPRISE CENTRE BRIDGE STREET DERBY DE1 3LD UNITED KINGDOM

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY NOVA BARNOTT JONES

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BRIDGE STREET DERBY DERBYSHIRE DE1 3LA UNITED KINGDOM

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ADAOUI

View Document

23/06/1223 June 2012 DIRECTOR APPOINTED MISS NOVA BARNOTT JONES

View Document

23/06/1223 June 2012 SECRETARY APPOINTED MR BENJAMIN MERRILLS

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS NOVA BARNOTT JONES / 03/03/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM AIC BRIDGE STREET DERBY DERBYSHIRE DE1 3LA

View Document

17/01/1217 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NOVA BARNOTT JONES / 01/06/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ADAOUI / 01/06/2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ADAOUI / 30/10/2009

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 4-6 AGARD STREET DERBY DE1 1DZ

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 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