NOVA CONSULTING LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARROW / 11/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARROW / 19/04/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MAURA BARROW / 19/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MAURA BARROW / 15/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARROW / 15/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 49 GARRAWAYS WOOTTON BASSETT SWINDON WILTSHIRE SN4 8NQ

View Document

05/06/155 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/10/1016 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARROW / 01/10/2009

View Document

30/01/1030 January 2010 Annual return made up to 18 April 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/099 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 S366A DISP HOLDING AGM 08/01/05

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED MAGIC VIEW COMPUTING LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

13/05/9613 May 1996 ADOPT MEM AND ARTS 07/05/96

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/04/9618 April 1996 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