NOVA DESIGN AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Carole Parry as a secretary on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Cessation of Carole Parry as a person with significant control on 2024-09-17

View Document

02/10/242 October 2024 Change of details for Mr Nicky James Parry as a person with significant control on 2024-09-17

View Document

02/10/242 October 2024 Cessation of David John Parry as a person with significant control on 2024-09-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Notification of Carole Parry as a person with significant control on 2024-04-20

View Document

14/05/2414 May 2024 Notification of Nicky James Parry as a person with significant control on 2024-04-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

08/05/248 May 2024 Change of details for Mr David John Parry as a person with significant control on 2024-04-20

View Document

11/03/2411 March 2024 Purchase of own shares.

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

14/12/2314 December 2023 Termination of appointment of Simon Mark Parry as a director on 2023-12-13

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

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

View Document

23/10/1223 October 2012 ADOPT ARTICLES 25/09/2012

View Document

02/10/122 October 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARRY / 21/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PARRY / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PARRY / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PARRY / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICKY JAMES PARRY / 21/06/2011

View Document

01/06/111 June 2011 COMPANY NAME CHANGED NOVA DESIGN LTD CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARRY / 06/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PARRY / 24/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY JAMES PARRY / 06/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PARRY / 06/09/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PARRY / 11/08/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PARRY / 11/11/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARRY / 10/03/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: PENSNETT HOUSE,, PENSNETT TRADING EST,, KINGSWINFORD, WEST MIDS DY6 7PP

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED NOVA DESIGN (UK) LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 COMPANY NAME CHANGED NOVA DESIGN (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: NO 3 CAROLINE COURT, CAROLINE STREET, ST PAULS SQUARE, BIRMINGHAM B3 1TR

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: NO 2 DAKOTA BUILDINGS, JAMES STREET, ST PAUL'S SQUARE, BIRMINGHAM B3 1SD

View Document

16/11/8916 November 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/10/8919 October 1989 NC INC ALREADY ADJUSTED

View Document

19/10/8919 October 1989 £ NC 1000/50000 31/07/

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 WD 22/06/88 AD 20/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/06/888 June 1988 COMPANY NAME CHANGED FASTLOCAL LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

08/06/888 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/88

View Document

03/06/883 June 1988 ALTER MEM AND ARTS 200588

View Document

03/06/883 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 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